Biotec Distribution, Wales Limited

General information

Name:

Biotec Distribution, Wales Ltd

Office Address:

Capital Building Tyndall Street CF10 4AZ Cardiff

Number: 06253226

Incorporation date: 2007-05-21

Dissolution date: 2017-02-28

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Cardiff under the following Company Registration No.: 06253226. This firm was started in 2007. The main office of this firm was situated at Capital Building Tyndall Street. The post code for this address is CF10 4AZ. The company was formally closed in 2017, which means it had been active for ten years. The registered name change from Biotec Services International to Biotec Distribution, Wales Limited came on 28th May 2008.

In the business, all of director's obligations up till now have been fulfilled by Remy H., Mitchell B., Sujit J. and III M.. As for these four people, III M. had carried on with the business for the longest period of time, having become a member of company's Management Board on 2014.

  • Previous company's names
  • Biotec Distribution, Wales Limited 2008-05-28
  • Biotec Services International Limited 2007-05-21

Financial data based on annual reports

Company staff

Remy H.

Role: Director

Appointed: 01 July 2016

Latest update: 29 December 2023

Mitchell B.

Role: Director

Appointed: 01 July 2016

Latest update: 29 December 2023

Sujit J.

Role: Director

Appointed: 01 July 2016

Latest update: 29 December 2023

Capital Law And People Limited

Role: Corporate Secretary

Appointed: 14 September 2015

Address: Cardiff, CF10 4AZ, Wales

Latest update: 29 December 2023

III M.

Role: Director

Appointed: 18 September 2014

Latest update: 29 December 2023

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 04 June 2018
Return last made up date 21 May 2016
Annual Accounts 1 October 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 1 October 2012
Annual Accounts 13 September 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 13 September 2013
Annual Accounts 13 September 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
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 Change of name Dissolution Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Director appointment termination date: 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
9
Company Age

Similar companies nearby

Closest companies