UKBizDB.co.uk

BIOWORLD INTERNATIONAL LIMITED

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

This company is commonly known as Bioworld International Limited. The company was founded 9 years ago and was given the registration number 09361818. The firm's registered office is in HINCKLEY. You can find them at Unit 8, Nuffield Road, Hinckley, Leicestershire. This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:BIOWORLD INTERNATIONAL LIMITED
Company Number:09361818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear
  • 14132 - Manufacture of other women's outerwear
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Unit 8, Nuffield Road, Hinckley, Leicestershire, England, LE10 3DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Nuffield Road, Hinckley, England, LE10 3DT

Director01 December 2022Active
2111 W Walnut Hill Lane, Irving, United States, 75039

Director19 December 2014Active
2111 W Walnut Hill Lane, Irving, 75039, United States,

Director22 December 2020Active
Unit 8, Nuffield Road, Harrowbrook, Hinckley, England, LE10 3DT

Director03 November 2015Active
3rd Floor Hanover Street, Hanover Square, London, England, W1S 1YH

Corporate Secretary19 December 2014Active
2111, West Walnut Lane, Irving, United States, TX 75038

Director03 November 2015Active
Unit 4, Nuffield Road, Hinckley, England, LE10 3DT

Director03 May 2021Active
1159, 1159 Cottonwood Lane, Irving, Texas, 75038, United States, 75038

Director01 September 2019Active
2111 W Walnut Hill Lane, Irving, Usa, 75039

Director19 December 2014Active
Unit 8, Nuffield Road, Harrowbrook, Hinckley, England, LE10 3DT

Director03 November 2015Active

People with Significant Control

Mr Rajeev Malik
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:American
Country of residence:Usa
Address:Bioworld Merchandising Inc, 2111 West Walnut Lane, Irving, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Andrew John Wilebore
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Unit 8, Nuffield Road, Hinckley, England, LE10 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type small.

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type small.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2018-06-20Change of name

Certificate change of name company.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.