Biotec Clinical Supplies Limited

General information

Name:

Biotec Clinical Supplies Ltd

Office Address:

Capital Building Tyndall Street CF10 4AZ Cardiff

Number: 04711214

Incorporation date: 2003-03-25

Dissolution date: 2017-02-28

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Biotec Clinical Supplies came into being in 2003 as a company enlisted under no 04711214, located at CF10 4AZ Cardiff at Capital Building. The firm's last known status was dissolved. Biotec Clinical Supplies had been operating in this business field for at least fourteen years.

Our data detailing this particular firm's members implies that the last four directors were: Mitchell B., Sujit J., Remy H. and III M. who became the part of the company on Friday 1st July 2016, Thursday 18th September 2014.

Financial data based on annual reports

Company staff

Mitchell B.

Role: Director

Appointed: 01 July 2016

Latest update: 26 March 2024

Sujit J.

Role: Director

Appointed: 01 July 2016

Latest update: 26 March 2024

Remy H.

Role: Director

Appointed: 01 July 2016

Latest update: 26 March 2024

Capital Law And People Limited

Role: Corporate Secretary

Appointed: 14 September 2015

Address: Cardiff, CF10 4AZ, Wales

Latest update: 26 March 2024

III M.

Role: Director

Appointed: 18 September 2014

Latest update: 26 March 2024

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 04 April 2018
Return last made up date 21 March 2016
Annual Accounts 13 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 September 2013
Annual Accounts 13 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 13 September 2014
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 2015-06-30
End Date For Period Covered By Report 2016-03-30
Date Approval Accounts 10 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Dissolution Gazette Incorporation Mortgage Officers
Free Download
Director's appointment terminated on 2016/07/01 (TM01)
filed on: 8th, November 2016
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies