UKBizDB.co.uk

BIOTRICHOLOGY LTD

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

This company is commonly known as Biotrichology Ltd. The company was founded 4 years ago and was given the registration number 12655709. The firm's registered office is in BLACKBURN. You can find them at 75 Manxman Road, , Blackburn, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:BIOTRICHOLOGY LTD
Company Number:12655709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2020
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:75 Manxman Road, Blackburn, England, BB2 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Caernarvon Close, Spondon, Derby, England, DE21 7RF

Director18 May 2023Active
33, Caernarvon Close, Spondon, Derby, England, DE21 7RF

Director09 June 2020Active
Gippeswyk Park Lodge, Ancaster Road, Ipswich, England, IP2 9AA

Director11 July 2021Active
75, Manxman Road, Blackburn, England, BB2 3ER

Director13 October 2021Active

People with Significant Control

Mr Rafal Piotr Glazewski
Notified on:18 May 2023
Status:Active
Date of birth:July 1983
Nationality:Polish
Country of residence:England
Address:33, Caernarvon Close, Derby, England, DE21 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Lowella Catania Sammut
Notified on:10 October 2021
Status:Active
Date of birth:December 1984
Nationality:Maltese
Country of residence:England
Address:75, Manxman Road, Blackburn, England, BB2 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Weronika Rej
Notified on:11 July 2021
Status:Active
Date of birth:April 1985
Nationality:Polish
Country of residence:England
Address:Gippeswyk Park Lodge, Ancaster Road, Ipswich, England, IP2 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Anna Kazmierczak
Notified on:09 June 2020
Status:Active
Date of birth:January 1983
Nationality:Polish
Country of residence:England
Address:33, Caernarvon Close, Derby, England, DE21 7RF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Sylwester Piotr Cichocki
Notified on:09 June 2020
Status:Active
Date of birth:October 1990
Nationality:Polish
Country of residence:Scotland
Address:71, Cuthelton Street, Glasgow, Scotland, G31 4NY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kamil Wojciech Kocwin
Notified on:09 June 2020
Status:Active
Date of birth:April 1985
Nationality:Polish
Country of residence:England
Address:Apartment 29 Centro West, Searl Street, Derby, England, DE1 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Address

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

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Persons with significant control

Notification of a person with significant control.

Download
2021-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.