Warning: file_put_contents(c/ed0c1f8aa3f9feefd4c5fc014354bfac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bioquell Uk Limited, SP10 3TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIOQUELL UK LIMITED

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

This company is commonly known as Bioquell Uk Limited. The company was founded 34 years ago and was given the registration number 02520270. The firm's registered office is in ANDOVER. You can find them at 52 Royce Close, West Portway, Andover, Hampshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:BIOQUELL UK LIMITED
Company Number:02520270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1990
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:52 Royce Close, West Portway, Andover, Hampshire, SP10 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hill Dickinson, No 1 St. Paul's Square, Liverpool, L3 9SJ

Secretary19 March 2014Active
C/O Hill Dickinson, No 1 St. Paul's Square, Liverpool, L3 9SJ

Director01 January 2022Active
Ecolab Ltd, Winnington Avenue, Northwich, United Kingdom, CW8 4DX

Director30 November 2022Active
7 Broome Close, Yateley, Hampshire, GU46 7SY

Secretary31 March 1994Active
52, Royce Close, West Portway, Andover, United Kingdom, SP10 3TS

Secretary10 July 2000Active
42 Orford Gardens, Twickenham, TW1 4PL

Secretary09 March 1998Active
30 Bayswater Avenue, Westbury Park, Bristol, BS6 7NT

Secretary17 October 1997Active
Maple Ridge The Dene, Hurstbourne Tarrant, Andover, SP11 0AG

Secretary15 June 1996Active
Little Woodley Court Braishfield Road, Romsey, SO51 7NZ

Secretary-Active
52, Royce Close, West Portway, Andover, United Kingdom, SP10 3TS

Director17 October 1997Active
Faith Lodge, Goodworth Clatford, Andover, SP11 7RN

Director17 October 1997Active
29 The Spinney, Great Bookham, Leatherhead, KT23 3PZ

Director31 July 1998Active
52, Royce Close, West Portway, Andover, United Kingdom, SP10 3TS

Director10 July 2000Active
48 Lambert Road, Richmond, Surrey, TNY 4QR

Director01 December 1996Active
The Old Rectory, Preston Bissett, Buckingham, MK18 4LU

Director-Active
52, Royce Close, West Portway, Andover, SP10 3TS

Director07 July 2020Active
42 Orford Gardens, Twickenham, TW1 4PL

Director09 March 1998Active
Horton Cottage 74 Waterloo Road, Wokingham, RG40 2JF

Director-Active
52 Kings Hill, Beech, Alton, GU34 4AN

Director19 May 1992Active
52, Royce Close, West Portway, Andover, SP10 3TS

Director20 May 2019Active
52, Royce Close, West Portway, Andover, SP10 3TS

Director07 July 2020Active
52, Royce Close, West Portway, Andover, SP10 3TS

Director24 August 2016Active
52, Royce Close, West Portway, Andover, SP10 3TS

Director20 May 2019Active
52, Royce Close, West Portway, Andover, SP10 3TS

Director20 May 2019Active
Braeside, Old Micheldever Road Longparish, Andover, SP11 7AF

Director19 January 1993Active
52, Royce Close, West Portway, Andover, United Kingdom, SP10 3TS

Director01 March 2007Active
Highfield The Firs, Odiham, Basingstoke, RG25 1PP

Director-Active
52, Royce Close, West Portway, Andover, United Kingdom, SP10 3TS

Director19 March 2014Active
Maple Ridge The Dene, Hurstbourne Tarrant, Andover, SP11 0AG

Director-Active
52, Royce Close, West Portway, Andover, United Kingdom, SP10 3TS

Director21 July 2010Active
Avalon 1 Station Cottages, Longparish, Andover, SP11 7AH

Director-Active
Little Woodley Court Braishfield Road, Romsey, SO51 7NZ

Director-Active
34 Walworth Road, Andover, SP10 5AA

Director01 July 1996Active
Bunns Hill House, Barneshall Avenue, Worcester, WR5 3EU

Director12 January 1995Active

People with Significant Control

Ecolab Limited
Notified on:06 June 2022
Status:Active
Country of residence:United Kingdom
Address:Ecolab Limited, Winnington Avenue, Northwich, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bioquell Plc
Notified on:09 July 2016
Status:Active
Country of residence:England
Address:52 Royce Close, 52 Royce Close, Andover, England, SP10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.