BIO-CLEAN EQUIPMENT SALES LIMITED
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 8HW

Company number 02777688
Status Active
Incorporation Date 7 January 1993
Company Type Private Limited Company
Address WATERHOUSE, GREENFIELDS ROAD, HORLEY, SURREY, RH6 8HW
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2,002 . The most likely internet sites of BIO-CLEAN EQUIPMENT SALES LIMITED are www.biocleanequipmentsales.co.uk, and www.bio-clean-equipment-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Bio Clean Equipment Sales Limited is a Private Limited Company. The company registration number is 02777688. Bio Clean Equipment Sales Limited has been working since 07 January 1993. The present status of the company is Active. The registered address of Bio Clean Equipment Sales Limited is Waterhouse Greenfields Road Horley Surrey Rh6 8hw. . BAGGS, Lawrence James is a Secretary of the company. BAGGS, Averil is a Director of the company. BAGGS, Lawrence James is a Director of the company. Secretary BAKER, John Adrian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
BAGGS, Lawrence James
Appointed Date: 20 March 1997

Director
BAGGS, Averil
Appointed Date: 07 January 1993
80 years old

Director
BAGGS, Lawrence James
Appointed Date: 07 January 1993
76 years old

Resigned Directors

Secretary
BAKER, John Adrian
Resigned: 20 March 1997
Appointed Date: 07 January 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 January 1993
Appointed Date: 07 January 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 January 1993
Appointed Date: 07 January 1993

Persons With Significant Control

Mr Lawrence James Baggs
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BIO-CLEAN EQUIPMENT SALES LIMITED Events

18 Jan 2017
Confirmation statement made on 7 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,002

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,002

...
... and 54 more events
27 Apr 1994
Return made up to 07/01/94; full list of members
  • 363(287) ‐ Registered office changed on 27/04/94

03 Feb 1993
Ad 20/01/93--------- £ si 2000@1=2000 £ ic 2/2002

24 Jan 1993
Accounting reference date notified as 31/12

12 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jan 1993
Incorporation

BIO-CLEAN EQUIPMENT SALES LIMITED Charges

9 September 2013
Charge code 0277 7688 0003
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A sealine T51 vessel bearing hull indentification number…
9 September 2013
Charge code 0277 7688 0002
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A sealine T51 named "kir royale" bearing hull…
15 October 1997
Mortgage debenture
Delivered: 20 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…