BIO-CLEAN EQUIPMENT SALES LIMITED

Register to unlock more data on OkredoRegister

BIO-CLEAN EQUIPMENT SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777688

Incorporation date

07/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Waterhouse, Greenfields Road, Horley, Surrey RH6 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1993)
dot icon14/01/2026
Termination of appointment of Averil Baggs as a director on 2026-01-14
dot icon14/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon15/01/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/07/2023
Appointment of Mr Nicholas John Baker as a director on 2023-07-27
dot icon27/07/2023
Appointment of Mrs Jessica Ann Baker as a director on 2023-07-27
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon23/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2018
Satisfaction of charge 027776880002 in full
dot icon24/08/2018
Satisfaction of charge 027776880003 in full
dot icon20/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon10/09/2013
Registration of charge 027776880003
dot icon10/09/2013
Registration of charge 027776880002
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mrs Averil Baggs on 2010-02-03
dot icon11/02/2010
Director's details changed for Mr Lawrence James Baggs on 2010-02-03
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 07/01/09; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 07/01/08; full list of members
dot icon17/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 07/01/07; full list of members
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 07/01/06; full list of members
dot icon18/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 07/01/05; full list of members
dot icon07/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 07/01/04; full list of members
dot icon29/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 07/01/03; full list of members
dot icon18/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 07/01/02; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 07/01/01; full list of members
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon07/01/2000
Return made up to 07/01/00; full list of members
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Return made up to 07/01/99; no change of members
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Return made up to 07/01/98; full list of members
dot icon20/10/1997
Particulars of mortgage/charge
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
New secretary appointed
dot icon26/03/1997
Secretary resigned
dot icon28/01/1997
Return made up to 07/01/97; full list of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Return made up to 07/01/96; no change of members
dot icon12/12/1995
Accounts for a dormant company made up to 1994-12-31
dot icon12/12/1995
Resolutions
dot icon23/11/1995
Registered office changed on 23/11/95 from: bac house bonehurst road horley surrey RH6 8QG
dot icon20/02/1995
Resolutions
dot icon06/01/1995
Return made up to 07/01/95; no change of members
dot icon06/01/1995
Secretary's particulars changed
dot icon05/01/1995
Certificate of change of name
dot icon04/01/1995
Accounts for a dormant company made up to 1993-12-31
dot icon04/01/1995
Resolutions
dot icon27/04/1994
Return made up to 07/01/94; full list of members
dot icon03/02/1993
Ad 20/01/93--------- £ si 2000@1=2000 £ ic 2/2002
dot icon24/01/1993
Accounting reference date notified as 31/12
dot icon12/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
168.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/01/1993 - 07/01/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/01/1993 - 07/01/1993
36021
Mr Lawrence James Baggs
Director
07/01/1993 - Present
2
Baggs, Lawrence James
Secretary
20/03/1997 - Present
-
Baker, John Adrian
Secretary
07/01/1993 - 20/03/1997
-

Persons with Significant Control

1
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-CLEAN EQUIPMENT SALES LIMITED

BIO-CLEAN EQUIPMENT SALES LIMITED is an(a) Active company incorporated on 07/01/1993 with the registered office located at Waterhouse, Greenfields Road, Horley, Surrey RH6 8HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIO-CLEAN EQUIPMENT SALES LIMITED?

toggle

BIO-CLEAN EQUIPMENT SALES LIMITED is currently Active. It was registered on 07/01/1993 .

Where is BIO-CLEAN EQUIPMENT SALES LIMITED located?

toggle

BIO-CLEAN EQUIPMENT SALES LIMITED is registered at Waterhouse, Greenfields Road, Horley, Surrey RH6 8HW.

What does BIO-CLEAN EQUIPMENT SALES LIMITED do?

toggle

BIO-CLEAN EQUIPMENT SALES LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BIO-CLEAN EQUIPMENT SALES LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Averil Baggs as a director on 2026-01-14.