UKBizDB.co.uk

BIOTEC LABORATORIES LIMITED

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

This company is commonly known as Biotec Laboratories Limited. The company was founded 31 years ago and was given the registration number 02815000. The firm's registered office is in CAMBERLEY. You can find them at Unit 1 Watchmoor Point, Watchmoor Road, Camberley, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BIOTEC LABORATORIES LIMITED
Company Number:02815000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Watchmoor Point, Watchmoor Road, Camberley, Surrey, England, GU15 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG

Secretary15 October 2021Active
York House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG

Director20 September 2023Active
York House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG

Director05 January 2021Active
Unit 1, Watchmoor Point, Watchmoor Road, Camberley, England, GU15 3AD

Secretary01 November 2017Active
Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY

Secretary10 December 2002Active
14, William Beesley Crescent, Bramcote, Nuneaton, United Kingdom, CV11 6QY

Secretary27 February 2009Active
Park House, Winship Road, Milton, Cambridge, England, CB24 6BQ

Secretary04 August 2010Active
Sandy Lane House, 1 Sandy Lane, Melton Mowbray, LE13 0AN

Secretary08 May 1997Active
Unit 1, Watchmoor Point, Watchmoor Road, Camberley, England, GU15 3AD

Secretary01 April 2021Active
10 Johnson Road, Chelmsford, CM2 7JL

Secretary27 July 2005Active
Lodge House, Hacheston, Woodbridge, IP13 0DL

Secretary-Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 May 1993Active
Unit 1, Watchmoor Point, Watchmoor Road, Camberley, England, GU15 3AD

Director18 October 2021Active
14 The Cloisters Salthouse Lane, Beeston, Nottingham, NG9 2FR

Director08 May 1997Active
The Swallows, Willow Drive, Long Thurlow, Bury St Edmunds, IP31 3JQ

Director27 February 2009Active
St. Laurence House, The Crescent, Dunblane, FK15 0DL

Director14 June 1993Active
34 Cranedown, Lewes, BN7 3NA

Director08 May 1997Active
Orchard House, High Street, Ketton, Stamford, PE9 3TA

Director05 September 1997Active
3003 Umstead Road, Durham 27712, Usa,

Director08 June 2000Active
12 Gayfere Street, London, SW1P 3HP

Director27 December 2001Active
Unit 1, Watchmoor Point, Watchmoor Road, Camberley, England, GU15 3AD

Director01 September 2014Active
17 Thurloe Court, Fulham Road, London, SW3 6SB

Director18 May 2005Active
5 Kings Mews, Woodbridge, IP12 1AH

Director12 November 1997Active
14, William Beesley Crescent, Bramcote, Nuneaton, United Kingdom, CV11 6QY

Director27 February 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 May 1993Active
Park House, Winship Road, Milton, Cambridge, England, CB24 6BQ

Director04 August 2010Active
103 Dale Avenue, Keymer, Hassocks, BN6 8LR

Director08 May 1997Active
Sandy Lane House, 1 Sandy Lane, Melton Mowbray, LE13 0AN

Director08 May 1997Active
6 Cambridge Road, Kesgrave, Ipswich, IP5 7EN

Director14 June 1993Active
8 Badger Way, Ewshot, Farnham, GU10 5TE

Director28 February 2009Active
The Old Mill, Wickham Market, IP13 0EY

Director13 October 2004Active
The Old Mill, Wickham Market, IP13 0EY

Director14 June 1993Active
14 James Avenue, Loughborough, LE11 5QL

Director08 May 1997Active
Lodge House, Hacheston, Woodbridge, IP13 0DL

Director14 June 1993Active

People with Significant Control

Novacyt Uk Holdings Limited
Notified on:18 July 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Watchmoor Point, Camberley, United Kingdom, GU15 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Lab21 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park House, Winship Road, Cambridge, England, CB24 6BQ
Nature of control:
  • Ownership of shares 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
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-22Dissolution

Dissolution application strike off company.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2022-11-30Address

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

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person secretary company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.