Biocleanse Limited

General information

Name:

Biocleanse Ltd

Office Address:

Bateman Street DE23 8JL Derby

Number: 06523215

Incorporation date: 2008-03-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 signifies the launching of Biocleanse Limited, a company located at Bateman Street, , Derby. That would make 16 years Biocleanse has prospered on the market, as it was founded on 2008-03-04. The company's registration number is 06523215 and the postal code is DE23 8JL. The enterprise's Standard Industrial Classification Code is 32990 and has the NACE code: Other manufacturing n.e.c.. 2021-12-31 is the last time account status updates were reported.

In order to satisfy the customer base, this specific company is continually supervised by a team of three directors who are Thomas E., Stéphane L. and Robert N.. Their support has been of extreme importance to this company for 4 years.

The companies with significant control over this firm include: Quadralene Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Bateman Street, DE23 8JL and was registered as a PSC under the reg no 00246955.

Financial data based on annual reports

Company staff

Thomas E.

Role: Director

Appointed: 06 November 2020

Latest update: 7 November 2023

Stéphane L.

Role: Director

Appointed: 06 November 2020

Latest update: 7 November 2023

Robert N.

Role: Director

Appointed: 04 March 2008

Latest update: 7 November 2023

People with significant control

Quadralene Limited
Address: Liversage Works Bateman Street, Derby, DE23 8JL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00246955
Notified on 6 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert N.
Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control:
substantial control or influence
Helen W.
Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control:
substantial control or influence
Andrew C.
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 December 2016
Annual Accounts 5 May 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 5 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 22nd December 2023. New Address: Unit 3, St Modwen Park Andressey Way Chaddesden Derby Derbyshire DE21 6YH. Previous address: Bateman Street Derby Derbyshire DE23 8JL (AD01)
filed on: 22nd, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
16
Company Age

Similar companies nearby

Closest companies