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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG | Secretary | 15 October 2021 | Active |
York House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG | Director | 20 September 2023 | Active |
York House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG | Director | 05 January 2021 | Active |
Unit 1, Watchmoor Point, Watchmoor Road, Camberley, England, GU15 3AD | Secretary | 01 November 2017 | Active |
Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY | Secretary | 10 December 2002 | Active |
14, William Beesley Crescent, Bramcote, Nuneaton, United Kingdom, CV11 6QY | Secretary | 27 February 2009 | Active |
Park House, Winship Road, Milton, Cambridge, England, CB24 6BQ | Secretary | 04 August 2010 | Active |
Sandy Lane House, 1 Sandy Lane, Melton Mowbray, LE13 0AN | Secretary | 08 May 1997 | Active |
Unit 1, Watchmoor Point, Watchmoor Road, Camberley, England, GU15 3AD | Secretary | 01 April 2021 | Active |
10 Johnson Road, Chelmsford, CM2 7JL | Secretary | 27 July 2005 | Active |
Lodge House, Hacheston, Woodbridge, IP13 0DL | Secretary | - | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 May 1993 | Active |
Unit 1, Watchmoor Point, Watchmoor Road, Camberley, England, GU15 3AD | Director | 18 October 2021 | Active |
14 The Cloisters Salthouse Lane, Beeston, Nottingham, NG9 2FR | Director | 08 May 1997 | Active |
The Swallows, Willow Drive, Long Thurlow, Bury St Edmunds, IP31 3JQ | Director | 27 February 2009 | Active |
St. Laurence House, The Crescent, Dunblane, FK15 0DL | Director | 14 June 1993 | Active |
34 Cranedown, Lewes, BN7 3NA | Director | 08 May 1997 | Active |
Orchard House, High Street, Ketton, Stamford, PE9 3TA | Director | 05 September 1997 | Active |
3003 Umstead Road, Durham 27712, Usa, | Director | 08 June 2000 | Active |
12 Gayfere Street, London, SW1P 3HP | Director | 27 December 2001 | Active |
Unit 1, Watchmoor Point, Watchmoor Road, Camberley, England, GU15 3AD | Director | 01 September 2014 | Active |
17 Thurloe Court, Fulham Road, London, SW3 6SB | Director | 18 May 2005 | Active |
5 Kings Mews, Woodbridge, IP12 1AH | Director | 12 November 1997 | Active |
14, William Beesley Crescent, Bramcote, Nuneaton, United Kingdom, CV11 6QY | Director | 27 February 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 May 1993 | Active |
Park House, Winship Road, Milton, Cambridge, England, CB24 6BQ | Director | 04 August 2010 | Active |
103 Dale Avenue, Keymer, Hassocks, BN6 8LR | Director | 08 May 1997 | Active |
Sandy Lane House, 1 Sandy Lane, Melton Mowbray, LE13 0AN | Director | 08 May 1997 | Active |
6 Cambridge Road, Kesgrave, Ipswich, IP5 7EN | Director | 14 June 1993 | Active |
8 Badger Way, Ewshot, Farnham, GU10 5TE | Director | 28 February 2009 | Active |
The Old Mill, Wickham Market, IP13 0EY | Director | 13 October 2004 | Active |
The Old Mill, Wickham Market, IP13 0EY | Director | 14 June 1993 | Active |
14 James Avenue, Loughborough, LE11 5QL | Director | 08 May 1997 | Active |
Lodge House, Hacheston, Woodbridge, IP13 0DL | Director | 14 June 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-11-22 | Dissolution | Dissolution application strike off company. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Appoint person secretary company with name date. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Termination secretary company with name termination date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Officers | Appoint person secretary company with name date. | Download |
2021-04-08 | Officers | Termination secretary company with name termination date. | Download |
2021-01-18 | Officers | Appoint person secretary company with name date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.