BIO GLOBAL INDUSTRIES LTD

Register to unlock more data on OkredoRegister

BIO GLOBAL INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08601059

Incorporation date

08/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Bradburys Court, Lyon Road, Harrow HA1 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2013)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon29/02/2024
Amended total exemption full accounts made up to 2023-07-31
dot icon08/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon30/06/2023
Statement of capital following an allotment of shares on 2022-10-28
dot icon27/06/2023
Change of details for Mr Matthew Simpson Hunt as a person with significant control on 2023-06-27
dot icon04/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/11/2022
Change of details for Mr Matthew Simpson Hunt as a person with significant control on 2022-07-07
dot icon02/11/2022
Second filing of Confirmation Statement dated 2022-07-22
dot icon22/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon14/07/2022
Change of details for Mr Matthew Simpson Hunt as a person with significant control on 2016-12-01
dot icon06/04/2022
Registered office address changed from Unit 3 Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 2022-04-06
dot icon18/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/10/2021
Confirmation statement made on 2021-07-07 with updates
dot icon08/10/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon17/03/2021
Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Lyon Road Harrow HA1 2BY on 2021-03-17
dot icon26/02/2021
Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 2021-02-26
dot icon13/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/11/2020
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 2020-11-03
dot icon20/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/04/2018
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2018-04-16
dot icon08/08/2017
Notification of Dennis Kline as a person with significant control on 2016-04-06
dot icon07/08/2017
Confirmation statement made on 2017-07-07 with updates
dot icon20/06/2017
Termination of appointment of Graham Martin Brown as a director on 2017-06-05
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/01/2017
Appointment of Mr Graham Martin Brown as a director on 2017-01-20
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon01/07/2015
Director's details changed for Matthew Simpson Hunt on 2015-07-01
dot icon09/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon04/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/07/2014
Registered office address changed from Springfield Cottage Asheridge Chesham Buckinghamshire HP5 2UU England on 2014-07-09
dot icon11/04/2014
Termination of appointment of Kim Roe as a director
dot icon14/03/2014
Registered office address changed from 16 Church Road Tunbridge Wells Kent TN1 1JP England on 2014-03-14
dot icon12/03/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon07/03/2014
Termination of appointment of Simon Robinson as a secretary
dot icon07/03/2014
Termination of appointment of Simon Robinson as a secretary
dot icon18/02/2014
Appointment of Mr Simon Robinson as a secretary
dot icon17/02/2014
Registered office address changed from Circa Group 16 Church Road Tunbridge Wells Kent TN2 5QT United Kingdom on 2014-02-17
dot icon30/07/2013
Appointment of Kim Roe as a director
dot icon22/07/2013
Appointment of Matthew Simpson Hunt as a director
dot icon08/07/2013
Termination of appointment of Peter Valaitis as a director
dot icon08/07/2013
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
31/07/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.14M
-
0.00
17.71K
-
2022
3
1.23M
-
0.00
4.52K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
08/07/2013 - 08/07/2013
15302
Brown, Graham Martin
Director
20/01/2017 - 05/06/2017
23
Hunt, Matthew Simpson
Director
17/07/2013 - Present
5
Roe, Kim
Director
17/07/2013 - 10/03/2014
1
Robinson, Simon
Secretary
08/07/2013 - 08/07/2013
-

Persons with Significant Control

2
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 GLOBAL INDUSTRIES LTD

BIO GLOBAL INDUSTRIES LTD is an(a) Active company incorporated on 08/07/2013 with the registered office located at Unit 3 Bradburys Court, Lyon Road, Harrow HA1 2BY. There is currently 1 active director 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 GLOBAL INDUSTRIES LTD?

toggle

BIO GLOBAL INDUSTRIES LTD is currently Active. It was registered on 08/07/2013 .

Where is BIO GLOBAL INDUSTRIES LTD located?

toggle

BIO GLOBAL INDUSTRIES LTD is registered at Unit 3 Bradburys Court, Lyon Road, Harrow HA1 2BY.

What does BIO GLOBAL INDUSTRIES LTD do?

toggle

BIO GLOBAL INDUSTRIES LTD operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for BIO GLOBAL INDUSTRIES LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.