UKBizDB.co.uk

BIOSCRIPT STIRLING LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Motorworks, Chestergate, Macclesfield, England, SK11 6DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ropewalks, Newton St, Macclesfield, United Kingdom, SK11 6QJ

Director06 April 2013Active
Greenbank, Astbury, Congleton, England, CW12 4RQ

Director25 January 2007Active
4 Beechwood Drive, Alsager, Stoke On Trent, ST7 2HG

Secretary14 February 2002Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Secretary17 January 2002Active
4 Beechwood Drive, Alsager, Stoke On Trent, ST7 2HG

Director25 January 2007Active
30, Belfry Drive, Macclesfield, SK10 2TD

Director06 April 2009Active
Llantop Barn, Twitchen, Craven Arms, SY7 0HN

Director14 February 2002Active
Flat 3, 21, Shepherds Bush Place, London, W12 8LX

Director25 January 2007Active
Llantop Barn, Twitchen, Craven Arms, SY7 0HN

Director14 February 2002Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Director17 January 2002Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-08-22Resolution

Resolution.

Download
2021-08-22Incorporation

Memorandum articles.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Incorporation

Memorandum articles.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Change account reference date company previous extended.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.