Biotech Services Limited

General information

Name:

Biotech Services Ltd

Office Address:

1 Brookside Cottages, Congleton Road, Arclid CW11 4SN Sandbach

Number: 05711699

Incorporation date: 2006-02-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Biotech Services Limited may be contacted at 1 Brookside Cottages, Congleton, Road, Arclid in Sandbach. The firm zip code is CW11 4SN. Biotech Services has been operating on the British market for 18 years. The firm Companies House Reg No. is 05711699. This company's registered with SIC code 38210 meaning Treatment and disposal of non-hazardous waste. The business most recent financial reports were submitted for the period up to 2022-07-31 and the latest confirmation statement was filed on 2023-03-15.

There seems to be a solitary director currently controlling the following company, namely Stephen P. who has been doing the director's duties for 18 years. In order to provide support to the directors, the company has been utilizing the skills of Zoe P. as a secretary since 2006.

Stephen P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen P.

Role: Director

Appointed: 16 February 2006

Latest update: 24 April 2024

Zoe P.

Role: Secretary

Appointed: 16 February 2006

Latest update: 24 April 2024

People with significant control

Stephen P.
Notified on 15 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 21 April 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 26 February 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 31 October 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 31 October 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Satisfaction of charge 057116990001 in full (MR04)
filed on: 27th, July 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 38210 : Treatment and disposal of non-hazardous waste
18
Company Age

Similar companies nearby

Closest companies