BIOINDUCTION LIMITED

Hellopages » Bristol » Bristol, City of » BS8 4RP

Company number 04429471
Status Active
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address 178-180 HOTWELL ROAD, BRISTOL, BS8 4RP
Home Country United Kingdom
Nature of Business 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Statement of capital following an allotment of shares on 5 April 2017 GBP 4,230.51 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BIOINDUCTION LIMITED are www.bioinduction.co.uk, and www.bioinduction.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and five months. Bioinduction Limited is a Private Limited Company. The company registration number is 04429471. Bioinduction Limited has been working since 01 May 2002. The present status of the company is Active. The registered address of Bioinduction Limited is 178 180 Hotwell Road Bristol Bs8 4rp. The company`s financial liabilities are £588.5k. It is £135.64k against last year. The cash in hand is £394.53k. It is £142.06k against last year. And the total assets are £615.5k, which is £142.82k against last year. GILLBE, Ivor Stephen is a Director of the company. JENKINS, Anton Jonathon William is a Director of the company. OTTAWAY, Jonathan Paul is a Director of the company. PATEL, Nikunj Kantilal is a Director of the company. WRAGG, Mark Charles is a Director of the company. Secretary HURDLE, Belinda Ann has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary SMITH, Jennifer Brenda May has been resigned. Nominee Director NQH LIMITED has been resigned. Director POKU, Ernest Kofi has been resigned. The company operates in "Manufacture of irradiation, electromedical and electrotherapeutic equipment".


bioinduction Key Finiance

LIABILITIES £588.5k
+29%
CASH £394.53k
+56%
TOTAL ASSETS £615.5k
+30%
All Financial Figures

Current Directors

Director
GILLBE, Ivor Stephen
Appointed Date: 01 May 2002
62 years old

Director
JENKINS, Anton Jonathon William
Appointed Date: 08 August 2014
64 years old

Director
OTTAWAY, Jonathan Paul
Appointed Date: 23 May 2005
47 years old

Director
PATEL, Nikunj Kantilal
Appointed Date: 05 January 2012
55 years old

Director
WRAGG, Mark Charles
Appointed Date: 08 August 2014
66 years old

Resigned Directors

Secretary
HURDLE, Belinda Ann
Resigned: 30 September 2003
Appointed Date: 01 May 2002

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Secretary
SMITH, Jennifer Brenda May
Resigned: 08 April 2016
Appointed Date: 01 October 2003

Nominee Director
NQH LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002
36 years old

Director
POKU, Ernest Kofi
Resigned: 30 September 2009
Appointed Date: 03 July 2008
54 years old

Persons With Significant Control

Mr Ivor Stephen Gillbe
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIOINDUCTION LIMITED Events

09 May 2017
Confirmation statement made on 1 May 2017 with updates
05 Apr 2017
Statement of capital following an allotment of shares on 5 April 2017
  • GBP 4,230.51

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4,047.32

08 Apr 2016
Termination of appointment of Jennifer Brenda May Smith as a secretary on 8 April 2016
...
... and 86 more events
15 May 2002
New secretary appointed
15 May 2002
New director appointed
15 May 2002
Secretary resigned
15 May 2002
Director resigned
01 May 2002
Incorporation