BIO-MECH PHYSIO LIMITED

Register to unlock more data on OkredoRegister

BIO-MECH PHYSIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09131181

Incorporation date

15/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

12 Room 4, 12 Nicholas Street, Chester CH1 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2014)
dot icon26/11/2025
Registered office address changed from Room 1.3, Amber Business Centre Limited Green Lane Old Swan Liverpool L13 7GD England to 12 Room 4 12 Nicholas Street Chester CH1 2NX on 2025-11-26
dot icon26/11/2025
Director's details changed for Mr Mark John Byrne on 2025-11-26
dot icon22/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon31/01/2025
Registered office address changed from Industry 1 Overleigh Road Handbridge Chester CH4 7HL United Kingdom to Room 1.3, Amber Business Centre Limited Green Lane Old Swan Liverpool L13 7GD on 2025-01-31
dot icon26/06/2024
Registered office address changed from Amber House Green Lane Old Swan Liverpool L13 7GD England to Industry 1 Overleigh Road Handbridge Chester CH4 7HL on 2024-06-26
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon11/04/2022
Termination of appointment of Miriam Ruth Byrne as a director on 2022-04-11
dot icon11/04/2022
Micro company accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-07-31
dot icon30/07/2019
Registered office address changed from 33 Lisburn Lane Liverpool L13 9AE England to Amber House Green Lane Old Swan Liverpool L13 7GD on 2019-07-30
dot icon25/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon23/07/2018
Director's details changed for Mrs Miriam Ruth Byrne on 2018-07-23
dot icon23/07/2018
Director's details changed for Mr Mark John Byrne on 2018-07-23
dot icon23/07/2018
Change of details for Mr Mark John Byrne as a person with significant control on 2018-07-23
dot icon23/07/2018
Registered office address changed from 33 33 Lisburn Lane Tuebrook Liverpool L13 9AE United Kingdom to 33 Lisburn Lane Liverpool L13 9AE on 2018-07-23
dot icon23/07/2018
Change of details for Mr Mark John Byrne as a person with significant control on 2018-07-23
dot icon23/07/2018
Director's details changed for Mrs Miriam Ruth Byrne on 2018-07-23
dot icon23/07/2018
Director's details changed for Mr Mark John Byrne on 2018-07-23
dot icon17/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/01/2018
Registered office address changed from 59 Bankfield Road Liverpool L13 0BD to 33 33 Lisburn Lane Tuebrook Liverpool L13 9AE on 2018-01-16
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/11/2015
Appointment of Mrs Miriam Ruth Byrne as a director on 2015-05-01
dot icon23/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/07/2014
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
17/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
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
3
28.09K
-
0.00
-
-
2022
2
84.27K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark John Byrne
Director
15/07/2014 - Present
2
Byrne, Miriam Ruth
Director
01/05/2015 - 11/04/2022
1

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-MECH PHYSIO LIMITED

BIO-MECH PHYSIO LIMITED is an(a) Active company incorporated on 15/07/2014 with the registered office located at 12 Room 4, 12 Nicholas Street, Chester CH1 2NX. 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-MECH PHYSIO LIMITED?

toggle

BIO-MECH PHYSIO LIMITED is currently Active. It was registered on 15/07/2014 .

Where is BIO-MECH PHYSIO LIMITED located?

toggle

BIO-MECH PHYSIO LIMITED is registered at 12 Room 4, 12 Nicholas Street, Chester CH1 2NX.

What does BIO-MECH PHYSIO LIMITED do?

toggle

BIO-MECH PHYSIO LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BIO-MECH PHYSIO LIMITED?

toggle

The latest filing was on 26/11/2025: Registered office address changed from Room 1.3, Amber Business Centre Limited Green Lane Old Swan Liverpool L13 7GD England to 12 Room 4 12 Nicholas Street Chester CH1 2NX on 2025-11-26.