Bioflow Direct Limited

General information

Name:

Bioflow Direct Ltd

Office Address:

C/o 7 Sandy Court Ashleigh Way Langage Business Park PL7 5JX Plymouth

Number: 04443360

Incorporation date: 2002-05-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bioflow Direct Limited could be contacted at C/o 7 Sandy Court Ashleigh Way, Langage Business Park in Plymouth. The company's area code is PL7 5JX. Bioflow Direct has existed on the market for the last twenty two years. The company's registered no. is 04443360. It has been already seven years since This company's registered name is Bioflow Direct Limited, but until 2017 the name was Bioflow and before that, up till 2011-06-28 this company was known as Ecoflow. This means it has used four different company names. This company's SIC and NACE codes are 46900 which stands for Non-specialised wholesale trade. The business most recent financial reports describe the period up to 2022-06-30 and the most recent confirmation statement was released on 2023-01-16.

Because of the following company's magnitude, it was vital to choose more company leaders, including: Samuel R., John S., David M. who have been supporting each other since October 2017 to fulfil their statutory duties for this specific limited company. In addition, the managing director's duties are regularly backed by a secretary - Richard C., who was officially appointed by this specific limited company fourteen years ago.

  • Previous company's names
  • Bioflow Direct Limited 2017-04-26
  • Bioflow Limited 2011-06-28
  • Ecoflow Limited 2002-06-21
  • Landmark European Marketing Limited 2002-05-21

Financial data based on annual reports

Company staff

Samuel R.

Role: Director

Appointed: 25 October 2017

Latest update: 8 March 2024

John S.

Role: Director

Appointed: 12 April 2017

Latest update: 8 March 2024

David M.

Role: Director

Appointed: 22 November 2016

Latest update: 8 March 2024

Richard C.

Role: Secretary

Appointed: 09 August 2010

Latest update: 8 March 2024

Richard C.

Role: Director

Appointed: 07 July 2010

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm are as follows: Scram Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Saltash at Forge Lane, Moorlands Trading Estate, PL12 6LX, Devon and was registered as a PSC under the reg no 12526750.

Scram Group Limited
Address: Eden House Forge Lane, Moorlands Trading Estate, Saltash, Devon, PL12 6LX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12526750
Notified on 10 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John S.
Notified on 12 April 2017
Ceased on 10 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard C.
Notified on 6 April 2016
Ceased on 10 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 11th, April 2023
accounts
Free Download Download filing (19 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
21
Company Age

Closest Companies - by postcode