BIO-CHECK (UK) LIMITED

Register to unlock more data on OkredoRegister

BIO-CHECK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06554647

Incorporation date

03/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 32 St. Asaph Business Park, St. Asaph LL17 0JACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon25/11/2021
Registered office address changed from 19 Pemberton Road Llanelli SA14 9BG Wales to Unit 32 st. Asaph Business Park St. Asaph LL17 0JA on 2021-11-25
dot icon31/03/2021
Termination of appointment of Philip Robert Goodwin as a director on 2021-03-06
dot icon26/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon08/02/2021
Appointment of Mr Richard John Fielder as a secretary on 2021-02-08
dot icon08/02/2021
Termination of appointment of Philip Robert Goodwin as a secretary on 2021-02-08
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon22/12/2020
Registered office address changed from 102 Bowen Court St. Asaph Business Park St. Asaph LL17 0JE Wales to 19 Pemberton Road Llanelli SA14 9BG on 2020-12-22
dot icon22/12/2020
Change of details for Mr Mansour Samadpour as a person with significant control on 2020-12-10
dot icon22/12/2020
Notification of Ariana Samadpour as a person with significant control on 2020-12-10
dot icon22/12/2020
Notification of Dalia Alfi as a person with significant control on 2020-04-08
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon01/05/2018
Director's details changed for Mr. Philip Robert Goodwin on 2018-05-01
dot icon01/05/2018
Director's details changed for Dalia Alfi on 2018-05-01
dot icon01/05/2018
Secretary's details changed for Mr. Philip Robert Goodwin on 2018-05-01
dot icon01/05/2018
Registered office address changed from Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA to 102 Bowen Court St. Asaph Business Park St. Asaph LL17 0JE on 2018-05-01
dot icon25/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon26/07/2013
Registered office address changed from Suite 7 Spectrum House Llys Edmund Prys St. Asaph Business Park Denbighshire LL17 0JA Wales on 2013-07-26
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Appointment of Dalia Alfi as a director
dot icon08/07/2013
Appointment of Mr Mansour Samadpour-Motalebi as a director
dot icon08/07/2013
Termination of appointment of Kathryn Goodwin as a director
dot icon10/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Registered office address changed from 12 Boxmoor Close Westminster Park Chester CH4 7PL Uk on 2012-12-03
dot icon21/06/2012
Certificate of change of name
dot icon25/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon07/03/2012
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon24/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon04/04/2011
Annual return made up to 2010-04-03 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Director's details changed for Mrs. Kathryn Alison Goodwin on 2010-04-03
dot icon28/04/2010
Director's details changed for Mr. Philip Robert Goodwin on 2010-04-03
dot icon28/04/2010
Register inspection address has been changed
dot icon14/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 03/04/09; full list of members
dot icon19/05/2008
Secretary appointed mr. Philip robert goodwin
dot icon19/05/2008
Ad 07/04/08\gbp si 2@1=2\gbp ic 2/4\
dot icon19/05/2008
Director appointed mrs. Kathryn alison goodwin
dot icon19/05/2008
Director appointed mr. Philip robert goodwin
dot icon03/04/2008
Appointment terminated secretary duport secretary LIMITED
dot icon03/04/2008
Appointment terminated director duport director LIMITED
dot icon03/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

12
2022
change arrow icon-67.79 % *

* during past year

Cash in Bank

£64,010.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
328.68K
-
0.00
198.74K
-
2022
12
247.71K
-
0.00
64.01K
-
2022
12
247.71K
-
0.00
64.01K
-

Employees

2022

Employees

12 Ascended20 % *

Net Assets(GBP)

247.71K £Descended-24.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.01K £Descended-67.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alfi, Dalia
Director
20/06/2013 - Present
1
Goodwin, Philip Robert, Mr.
Secretary
07/04/2008 - 08/02/2021
1
Fielder, Richard John
Secretary
08/02/2021 - Present
-
Samadpour-Motalebi, Mansour
Director
20/06/2013 - Present
1
DUPORT SECRETARY LIMITED
Corporate Secretary
03/04/2008 - 03/04/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO-CHECK (UK) LIMITED

BIO-CHECK (UK) LIMITED is an(a) Active company incorporated on 03/04/2008 with the registered office located at Unit 32 St. Asaph Business Park, St. Asaph LL17 0JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO-CHECK (UK) LIMITED?

toggle

BIO-CHECK (UK) LIMITED is currently Active. It was registered on 03/04/2008 .

Where is BIO-CHECK (UK) LIMITED located?

toggle

BIO-CHECK (UK) LIMITED is registered at Unit 32 St. Asaph Business Park, St. Asaph LL17 0JA.

What does BIO-CHECK (UK) LIMITED do?

toggle

BIO-CHECK (UK) LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does BIO-CHECK (UK) LIMITED have?

toggle

BIO-CHECK (UK) LIMITED had 12 employees in 2022.

What is the latest filing for BIO-CHECK (UK) LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2024-12-31.