General information

Name:

Bio Ad Ltd

Office Address:

10 The Triangle Ng2 Business Park NG2 1AE Nottingham

Number: 05282685

Incorporation date: 2004-11-10

Dissolution date: 2017-06-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Bio Ad was registered on 10th November 2004 as a private limited company. This business office was based in Nottingham on 10 The Triangle, Ng2 Business Park. This place area code is NG2 1AE. The office reg. no. for Bio Ad Limited was 05282685. Bio Ad Limited had been in business for 13 years up until 27th June 2017. This firm has been on the market under three previous names. The very first registered name, Crs Ellington, was switched on 6th May 2008 to Crs Operations. The current name, in use since 2011, is Bio Ad Limited.

This firm was directed by just one director: Steven S., who was assigned to lead the company 20 years ago.

The companies that controlled this firm included: Bio Group Limited owned over 3/4 of company shares. This business could have been reached in Nottingham at The Triangle, Ng2 Business Park, NG2 1AE and was registered as a PSC under the registration number 6019372.

  • Previous company's names
  • Bio Ad Limited 2011-05-25
  • Crs Operations Limited 2008-05-06
  • Crs Ellington Limited 2004-11-10

Financial data based on annual reports

Company staff

Steven S.

Role: Director

Appointed: 10 November 2004

Latest update: 14 January 2024

People with significant control

Bio Group Limited
Address: 10 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6019372
Notified on 16 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2017
Account last made up date 30 April 2015
Confirmation statement next due date 24 November 2017
Confirmation statement last made up date 10 November 2016
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, June 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 14 Ip City Centre 1 Bath Street

Post code:

IP2 8SD

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies