UKBizDB.co.uk

BLOOD ANALYSIS LIMITED

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

This company is commonly known as Blood Analysis Limited. The company was founded 22 years ago and was given the registration number 04426672. The firm's registered office is in WALSALL. You can find them at 34 High Street, Aldridge, Walsall, West Midlands. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BLOOD ANALYSIS LIMITED
Company Number:04426672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2002
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:34 High Street, Aldridge, Walsall, West Midlands, England, WS9 8LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, South Street, Litchfield, United States, CT06 759

Director29 April 2018Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary29 April 2002Active
79 Elvetham Road, Fleet, GU51 4HL

Secretary29 April 2002Active
70, Gore Road, Burnham, Bucks, England, SL1 7DJ

Secretary01 July 2002Active
69 Kings Road, Richmond, TW10 6EG

Director01 June 2006Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director29 April 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director29 April 2002Active
79 Elvetham Road, Fleet, GU51 4HL

Director29 April 2002Active
PO BOX 71 The Old Stable, Farnham Royal, Slough, SL2 3SH

Director01 July 2002Active
70, Gore Road, Burnham, Bucks, England, SL1 7DJ

Director29 April 2002Active

People with Significant Control

Mr Peter Salmon
Notified on:05 May 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:Stanley House, 70 Gore Road, Slough, England, SL1 7DJ
Nature of control:
  • Significant influence or control
Bioco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:34, High Street, Walsall, England, WS9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bioco Lumted
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:34 High St, 34 High St, Walsall, England, WS9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-02-06Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-04-18Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-03Address

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

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-06-23Gazette

Gazette filings brought up to date.

Download
2018-06-12Gazette

Gazette notice compulsory.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption full.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Termination secretary company with name termination date.

Download
2016-05-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.