UKBizDB.co.uk

BIOTEK INSTRUMENTS LIMITED

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

This company is commonly known as Biotek Instruments Limited. The company was founded 15 years ago and was given the registration number 06773527. The firm's registered office is in CHEADLE. You can find them at 5500 Lakeside, Cheadle Royal Business Park, Cheadle, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BIOTEK INSTRUMENTS LIMITED
Company Number:06773527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2008
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5500 Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5500, Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3GR

Director03 June 2015Active
C/O Agilent Technologies, 5500 Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3GR

Director23 August 2019Active
First Floor (North) Papermakers House, Rivenhall Road, Westlea, Swindon, England, SN5 7BD

Director03 June 2015Active
First Floor (North) Papermakers House, Rivenhall Road, Westlea, Swindon, England, SN5 7BD

Director03 June 2015Active
C/O Agilent Technologies, 5500 Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3GR

Director23 August 2019Active
6 Bull Street, Potton, Sandy, SG19 2NR

Director15 December 2008Active
12 Second Avenue, Bardsey, Leeds, LS17 9BQ

Director15 December 2008Active

People with Significant Control

Agilent Technologies Inc
Notified on:23 August 2019
Status:Active
Country of residence:United States
Address:5301, Stevens Creek Blvd, Santa Clara, United States, CA 95051
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Briar Ladd Alpert
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:American
Address:First Floor (North) Papermakers House, Rivenhall Road, Swindon, SN5 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Adam Lance Alpert
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:American
Address:First Floor (North) Papermakers House, Rivenhall Road, Swindon, SN5 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-08Dissolution

Dissolution application strike off company.

Download
2022-06-06Capital

Legacy.

Download
2022-06-06Capital

Capital statement capital company with date currency figure.

Download
2022-06-06Capital

Legacy.

Download
2022-06-06Insolvency

Legacy.

Download
2022-06-06Resolution

Resolution.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2022-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-08-14Accounts

Accounts with accounts type small.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-06-18Address

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

Download
2020-04-20Resolution

Resolution.

Download
2020-03-29Capital

Capital allotment shares.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-09-17Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.