Warning: file_put_contents(c/f7c2058659103c11798f2a230cedca9d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Biotects Limited, TA6 3YD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIOTECTS LIMITED

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

This company is commonly known as Biotects Limited. The company was founded 21 years ago and was given the registration number 04675169. The firm's registered office is in SOMERSET. You can find them at 34 North Street, Bridgwater, Somerset, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BIOTECTS LIMITED
Company Number:04675169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:34 North Street, Bridgwater, Somerset, TA6 3YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 North Street, Bridgwater, Somerset, TA6 3YD

Secretary01 May 2008Active
16, Cotters Close, Kentisbeare, Cullompton, EX15 2DJ

Director07 September 2015Active
34 North Street, Bridgwater, Somerset, TA6 3YD

Director01 September 2004Active
5 Pilgrims Way, Worle, Weston Super Mare, BS22 9EG

Secretary21 February 2003Active
5 Pilgrims Way, Worle, Weston Super Mare, BS22 9EG

Secretary01 September 2004Active
Pickwick Cottage, 17 Pickwick, Pickwick, SN13 0JD

Secretary16 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 2003Active
5 Pilgrims Way, Worle, Weston Super Mare, BS22 9EG

Director21 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 February 2003Active

People with Significant Control

Mr Duncan George Davis
Notified on:07 February 2017
Status:Active
Date of birth:October 1964
Nationality:British
Address:34 North Street, Somerset, TA6 3YD
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Officers

Appoint person director company with name date.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.