General information

Name:

Bioquote Ltd

Office Address:

The Raylor Centre James Street YO10 3DW York

Number: 02203945

Incorporation date: 1987-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01904431409

Emails:

  • sales@bioquote.com

Websites

www.bioquote.com
www.bioquote.co.uk

Description

Data updated on:

Bioquote Limited could be gotten hold of in The Raylor Centre, James Street in York. Its zip code is YO10 3DW. Bioquote has been present on the British market since the firm was established on 1987-12-09. Its Companies House Registration Number is 02203945. The enterprise's classified under the NACE and SIC code 46900 and has the NACE code: Non-specialised wholesale trade. Bioquote Ltd filed its account information for the period that ended on 2022-12-31. The firm's latest annual confirmation statement was submitted on 2023-04-15.

According to the latest update, there seems to be a single managing director in the company: Paul S. (since 2023-03-28). For three years Philip B., had been responsible for a variety of tasks within the company up until the resignation in March 2023. Furthermore another director, namely Paul S. resigned in May 2020. To provide support to the directors, this specific company has been utilizing the skills of Trevor R. as a secretary since April 1992.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 28 March 2023

Latest update: 9 February 2024

Trevor R.

Role: Secretary

Appointed: 15 April 1992

Latest update: 9 February 2024

People with significant control

Paul S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul S.
Notified on 28 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip B.
Notified on 11 May 2020
Ceased on 28 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul S.
Notified on 11 May 2020
Ceased on 11 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David S.
Notified on 21 September 2017
Ceased on 11 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul S.
Notified on 16 April 2016
Ceased on 11 February 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark S.
Notified on 16 April 2016
Ceased on 21 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 April 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 5 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Finnies Accountants Limited

Address:

4-6 Swabys Yard Walkergate

Post code:

HU17 9BZ

City / Town:

Beverley

Accountant/Auditor,
2014

Name:

Finnies Accountants Limited

Address:

4-6 Swaby's Yard Walkergate

Post code:

HU17 9BZ

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 46460 : Wholesale of pharmaceutical goods
36
Company Age

Closest Companies - by postcode