BIOTEK DEVELOPMENTS LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 9FR

Company number 05126859
Status Active
Incorporation Date 13 May 2004
Company Type Private Limited Company
Address 3 LANDMARK HOUSE, WIRRALL PARK ROAD, GLASTONBURY, SOMERSET, BA6 9FR
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 10,000 . The most likely internet sites of BIOTEK DEVELOPMENTS LIMITED are www.biotekdevelopments.co.uk, and www.biotek-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Biotek Developments Limited is a Private Limited Company. The company registration number is 05126859. Biotek Developments Limited has been working since 13 May 2004. The present status of the company is Active. The registered address of Biotek Developments Limited is 3 Landmark House Wirrall Park Road Glastonbury Somerset Ba6 9fr. . DOWSON, Christopher Gerard, Prof is a Secretary of the company. DOWSON, Christopher Gerard, Prof is a Director of the company. EDMUNDS, Steven Anthony is a Director of the company. Secretary EDMUNDS, Steven Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
DOWSON, Christopher Gerard, Prof
Appointed Date: 10 May 2005

Director
DOWSON, Christopher Gerard, Prof
Appointed Date: 13 May 2004
65 years old

Director
EDMUNDS, Steven Anthony
Appointed Date: 10 May 2005
66 years old

Resigned Directors

Secretary
EDMUNDS, Steven Anthony
Resigned: 13 May 2005
Appointed Date: 13 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

Persons With Significant Control

Biotek Limited
Notified on: 14 May 2016
Nature of control: Ownership of shares – 75% or more

BIOTEK DEVELOPMENTS LIMITED Events

17 May 2017
Confirmation statement made on 13 May 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000

09 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 Jul 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000

...
... and 20 more events
01 Jun 2005
Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary resigned

01 Jun 2005
New secretary appointed
26 May 2005
New director appointed
13 May 2004
Secretary resigned
13 May 2004
Incorporation