This company is commonly known as Bioscript Stirling Limited. The company was founded 22 years ago and was given the registration number 04354625. The firm's registered office is in MACCLESFIELD. You can find them at The Motorworks, Chestergate, Macclesfield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BIOSCRIPT STIRLING LIMITED |
---|---|---|
Company Number | : | 04354625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Motorworks, Chestergate, Macclesfield, England, SK11 6DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ropewalks, Newton St, Macclesfield, United Kingdom, SK11 6QJ | Director | 06 April 2013 | Active |
Greenbank, Astbury, Congleton, England, CW12 4RQ | Director | 25 January 2007 | Active |
4 Beechwood Drive, Alsager, Stoke On Trent, ST7 2HG | Secretary | 14 February 2002 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Corporate Secretary | 17 January 2002 | Active |
4 Beechwood Drive, Alsager, Stoke On Trent, ST7 2HG | Director | 25 January 2007 | Active |
30, Belfry Drive, Macclesfield, SK10 2TD | Director | 06 April 2009 | Active |
Llantop Barn, Twitchen, Craven Arms, SY7 0HN | Director | 14 February 2002 | Active |
Flat 3, 21, Shepherds Bush Place, London, W12 8LX | Director | 25 January 2007 | Active |
Llantop Barn, Twitchen, Craven Arms, SY7 0HN | Director | 14 February 2002 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Corporate Director | 17 January 2002 | Active |
Bioscript Group Limited | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ropewalks, Newton Street, Macclesfield, England, SK11 6QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-08-22 | Resolution | Resolution. | Download |
2021-08-22 | Incorporation | Memorandum articles. | Download |
2021-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2021-03-11 | Incorporation | Memorandum articles. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Change account reference date company previous extended. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.