UKBizDB.co.uk

V.H. BIO LIMITED

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

This company is commonly known as V.h. Bio Limited. The company was founded 33 years ago and was given the registration number 02582192. The firm's registered office is in GATESHEAD. You can find them at Unit 11b Station Approach, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:V.H. BIO LIMITED
Company Number:02582192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Unit 11b Station Approach, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0ZF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11b Station Approach, Team Valley Trading Estate, Gateshead, NE11 0ZF

Director01 April 2015Active
Alliance House, Hood Street, Newcastle Upon Tyne, NE1 6LJ

Secretary23 April 1991Active
93, Turnberry, Kielder Park, Ouston, Chester-Le-Street, England, DH2 1LR

Secretary30 October 2009Active
61 Kenton Road, Gosforth, Newcastle, NE3 4NJ

Secretary29 January 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 1991Active
127 The Gable, Hollin Lane Styal, Wilmslow, SK9 4LD

Director11 July 1997Active
Hollin Lane, Styal, Wilmslow, SK9 4LD

Director-Active
Alliance House, Hood Street, Newcastle Upon Tyne, NE1 6LJ

Director23 April 1991Active
Alliance House, Hood Street, Newcastle Upon Tyne, NE1 6LJ

Director23 April 1991Active
93 Turnberry, Ouston, Chester Le Street, DH2 1LR

Director01 April 2009Active
61 Kenton Road, Gosforth, Newcastle, NE3 4NJ

Director29 January 1992Active
61 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NJ

Director29 January 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 February 1991Active

People with Significant Control

Ms Alison Joan Wortley
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Unit 11b Station Approach, Gateshead, NE11 0ZF
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Capital

Capital cancellation shares.

Download
2016-09-07Resolution

Resolution.

Download
2016-09-07Capital

Capital return purchase own shares.

Download
2016-08-03Officers

Termination director company with name termination date.

Download
2016-08-03Officers

Termination secretary company with name termination date.

Download
2016-07-27Accounts

Accounts with accounts type medium.

Download
2016-04-04Capital

Capital allotment shares.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Capital

Capital cancellation shares.

Download
2015-10-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.