BIOCLEAN PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BIOCLEAN PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05899222

Incorporation date

08/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon25/10/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon21/09/2022
Change of details for Mr Simon John Ward as a person with significant control on 2022-09-21
dot icon21/09/2022
Director's details changed for Mr Simon John Ward on 2022-09-21
dot icon21/09/2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon27/08/2021
Registered office address changed from Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP United Kingdom to St Helen's House King Street Derby DE1 3EE on 2021-08-27
dot icon12/08/2021
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP on 2021-08-12
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon19/05/2021
Registered office address changed from Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP to St Helen's House King Street Derby DE1 3EE on 2021-05-19
dot icon18/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/05/2020
Notification of Simon John Ward as a person with significant control on 2020-05-13
dot icon13/05/2020
Cessation of David John Ward as a person with significant control on 2020-05-12
dot icon13/05/2020
Termination of appointment of David John Ward as a director on 2020-05-12
dot icon13/05/2020
Appointment of Mr Simon John Ward as a director on 2020-05-12
dot icon03/10/2019
Confirmation statement made on 2019-08-08 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/05/2019
Termination of appointment of Simon John Ward as a director on 2019-05-21
dot icon30/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon11/06/2018
Change of details for Mr David John Ward as a person with significant control on 2018-06-11
dot icon11/06/2018
Director's details changed for Mr David John Ward on 2018-06-11
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-08 with updates
dot icon05/09/2017
Director's details changed for Mr Simon John Ward on 2017-08-01
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/11/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/11/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon06/11/2012
Director's details changed for David John Ward on 2012-08-01
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Appointment of Mr Simon John Ward as a director
dot icon31/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 08/08/09; full list of members
dot icon01/09/2009
Return made up to 08/08/08; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/11/2008
Director's change of particulars / david ward / 31/07/2008
dot icon29/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/07/2008
Registered office changed on 22/07/2008 from 3 mellor road, cheadle hulme cheadle cheshire SK8 5AT
dot icon28/05/2008
Appointment terminated director adrian thomas
dot icon27/05/2008
Appointment terminated director clive burton
dot icon27/05/2008
Appointment terminated secretary clive burton
dot icon13/08/2007
Return made up to 08/08/07; full list of members
dot icon17/11/2006
Ad 08/08/06--------- £ si 50@1=50 £ ic 230/280
dot icon17/11/2006
Ad 08/08/06--------- £ si 50@1=50 £ ic 180/230
dot icon17/11/2006
Ad 04/10/06--------- £ si 31@1=31 £ ic 149/180
dot icon17/11/2006
Ad 04/10/06--------- £ si 18@1=18 £ ic 131/149
dot icon17/11/2006
Ad 04/10/06--------- £ si 31@1=31 £ ic 100/131
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New secretary appointed
dot icon08/08/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
08/08/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.59K
-
0.00
-
-
2021
1
13.59K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

13.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, David John
Director
08/08/2006 - 12/05/2020
2
Thomas, Adrian Peter Harrison
Director
08/08/2006 - 16/05/2008
38
Thomas, Susan Kathleen
Secretary
08/08/2006 - 04/10/2006
-
Burton, Clive
Secretary
04/10/2006 - 16/05/2008
-
Burton, Clive
Director
04/10/2006 - 16/05/2008
15

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIOCLEAN PRODUCTS LIMITED

BIOCLEAN PRODUCTS LIMITED is an(a) Active company incorporated on 08/08/2006 with the registered office located at C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOCLEAN PRODUCTS LIMITED?

toggle

BIOCLEAN PRODUCTS LIMITED is currently Active. It was registered on 08/08/2006 .

Where is BIOCLEAN PRODUCTS LIMITED located?

toggle

BIOCLEAN PRODUCTS LIMITED is registered at C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG.

What does BIOCLEAN PRODUCTS LIMITED do?

toggle

BIOCLEAN PRODUCTS LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does BIOCLEAN PRODUCTS LIMITED have?

toggle

BIOCLEAN PRODUCTS LIMITED had 1 employees in 2021.

What is the latest filing for BIOCLEAN PRODUCTS LIMITED?

toggle

The latest filing was on 09/09/2023: Compulsory strike-off action has been suspended.