UKBizDB.co.uk

BIOGENIE SITE REMEDIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biogenie Site Remediation Limited. The company was founded 24 years ago and was given the registration number 03932238. The firm's registered office is in READING. You can find them at Unit 8 Commerce Park, Brunel Road, Theale, Reading, Berkshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:BIOGENIE SITE REMEDIATION LIMITED
Company Number:03932238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit 8 Commerce Park, Brunel Road, Theale, Reading, Berkshire, England, RG7 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Secretary01 April 2015Active
322, Logan Ave, Toronto, Canada,

Director21 September 2023Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director17 January 2017Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director11 October 2018Active
5445,, 18th Avenue, Montreal, Canada,

Secretary12 May 2008Active
4726 De La Perdrix Grise Street, St Augustin De Desmaures,

Secretary24 November 2006Active
2 Highfield Road, Mellor, Stockport, SK6 5AL

Nominee Secretary23 February 2000Active
4718 De La Perdrix Grise Street, St Augustin De Desmaures, FOREIGN

Secretary20 March 2000Active
435, Rue De Parvis, Apartment 705, Quebec, Canada,

Secretary27 November 2006Active
629, Charon Street, Quebec City,

Secretary21 October 2008Active
1912,, Alfred-Pellan Street, Longueil, Canada,

Director15 May 2008Active
544 18th Avenue, Montreal, Canada,

Director18 March 2008Active
Unit 28, 2400 Neyagawa, Oakville, Canada,

Director24 November 2006Active
4726 De La Perdrix Grise Street, St Augustin De Desmaures,

Director20 March 2000Active
4495, Wilfred-Hamel Blvd Suite 100 Quebec City, 4495 Wilfred-Hamel Blvd, Suite 100,, Quebec City, Canada,

Director08 April 2013Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director17 October 2016Active
32 Cleveland Road, Hale, Altrincham, WA15 8AY

Director23 February 2000Active
Hedge Corner, Goose Rye Road Worplesdon, Guildford, GU3 3RJ

Director20 March 2000Active
4718 De La Perdrix Grise Street, St Augustin De Desmaures, FOREIGN

Director20 March 2000Active
1210, Parkview Arlington Business Park, Theale, Reading, RG7 4TY

Director23 November 2012Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director01 April 2015Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director02 December 2013Active
Ecosite De Vert-Le-Grand, Ecosite De Vert-Le-Grand, Chemin De Braseux, Echarcon, France,

Director01 April 2015Active
Unit 8, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director12 October 2016Active

People with Significant Control

Englobe Corp
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:4495 Wilfrid-Hamel Blvd, Suite #100, Quebec, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Capital

Capital statement capital company with date currency figure.

Download
2021-12-07Capital

Legacy.

Download
2021-12-07Insolvency

Legacy.

Download
2021-12-07Resolution

Resolution.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download
2018-03-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.