Biopaxium Technologies Limited

General information

Name:

Biopaxium Technologies Ltd

Office Address:

Hardy House Northbridge Road HP4 1EF Berkhamsted

Number: 08894572

Incorporation date: 2014-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Biopaxium Technologies Limited firm has been operating in this business field for ten years, having started in 2014. Registered under the number 08894572, Biopaxium Technologies was set up as a Private Limited Company located in Hardy House, Berkhamsted HP4 1EF. The company now known as Biopaxium Technologies Limited was known as International Rec Services until Thursday 24th May 2018 then the name was changed. This firm's Standard Industrial Classification Code is 17219 meaning Manufacture of other paper and paperboard containers. 31st March 2023 is the last time the accounts were filed.

There seems to be a solitary director presently supervising the following company, specifically Peter D. who has been performing the director's tasks since Thursday 13th February 2014. That company had been directed by Edmund E. up until October 2020.

Peter D. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Biopaxium Technologies Limited 2018-05-24
  • International Rec Services Limited 2014-02-13

Financial data based on annual reports

Company staff

Peter D.

Role: Director

Appointed: 15 April 2019

Latest update: 24 February 2024

People with significant control

Peter D.
Notified on 11 October 2018
Nature of control:
over 3/4 of shares
Edmund E.
Notified on 6 April 2016
Ceased on 30 October 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-02-13
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 September 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 September 2016
Annual Accounts 8 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
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 Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Tuesday 12th March 2024 (AD01)
filed on: 12th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 17219 : Manufacture of other paper and paperboard containers
10
Company Age

Closest companies