Bioscan (UK) Limited

General information

Name:

Bioscan (UK) Ltd

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 01850466

Incorporation date: 1984-09-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bioscan (UK) started conducting its operations in 1984 as a Private Limited Company under the following Company Registration No.: 01850466. The firm has been prospering for 40 years and it's currently active. The firm's office is situated in Horsham at First Floor Ridgeland House. Anyone can also locate this business using the post code : RH12 1DY. The company's principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Bioscan (UK) Ltd released its latest accounts for the financial year up to 2022/03/31. The firm's latest confirmation statement was submitted on 2023/01/14.

1 transaction have been registered in 2011 with a sum total of £4,093. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

At present, this business is controlled by 1 director: Dominic W., who was assigned this position twenty four years ago. Since March 2001 Lindsey C., had been managing this business up to the moment of the resignation in December 2021. What is more a different director, including Lucy N. resigned on 1994-08-08. Moreover, the managing director's assignments are constantly helped with by a secretary - Anna C., who was chosen by this business in August 2020.

Financial data based on annual reports

Company staff

Anna C.

Role: Secretary

Appointed: 01 August 2020

Latest update: 1 March 2024

Dominic W.

Role: Director

Appointed: 23 October 2000

Latest update: 1 March 2024

People with significant control

Dominic W. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dominic W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lindsey C.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2016

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Milton Keynes Council 1 £ 4 093.08
2011-04-01 5100507075 £ 4 093.08 Supplies And Services

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
39
Company Age

Closest Companies - by postcode