BIO LABORATORIES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5DS

Company number 03258130
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address UNIT 1, ATLAS POINT DAVENPORT LANE, BROADHEATH, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 5DS
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of BIO LABORATORIES LIMITED are www.biolaboratories.co.uk, and www.bio-laboratories.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and twelve months. The distance to to Chassen Road Rail Station is 3.4 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.2 miles; to Chelford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bio Laboratories Limited is a Private Limited Company. The company registration number is 03258130. Bio Laboratories Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Bio Laboratories Limited is Unit 1 Atlas Point Davenport Lane Broadheath Altrincham Cheshire England Wa14 5ds. The company`s financial liabilities are £768.05k. It is £91.62k against last year. And the total assets are £1693.88k, which is £159.6k against last year. WEBB, Richard is a Secretary of the company. ROWLAND, Lorraine is a Director of the company. WEBB, Ian Richard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CURRY, Nigel John has been resigned. Director BOYLE, Michael John has been resigned. Director COOPER, Susan has been resigned. Director RYAN, John Michael has been resigned. Director THOMAS, Raymond Arthur has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


bio laboratories Key Finiance

LIABILITIES £768.05k
+13%
CASH n/a
TOTAL ASSETS £1693.88k
+10%
All Financial Figures

Current Directors

Secretary
WEBB, Richard
Appointed Date: 17 June 2002

Director
ROWLAND, Lorraine
Appointed Date: 17 June 2002
63 years old

Director
WEBB, Ian Richard
Appointed Date: 01 September 1997
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 03 October 1996
Appointed Date: 02 October 1996

Secretary
CURRY, Nigel John
Resigned: 17 June 2002
Appointed Date: 03 October 1996

Director
BOYLE, Michael John
Resigned: 17 June 2002
Appointed Date: 11 November 1999
63 years old

Director
COOPER, Susan
Resigned: 17 June 2002
Appointed Date: 01 September 1997
65 years old

Director
RYAN, John Michael
Resigned: 17 June 2002
Appointed Date: 25 November 1997
75 years old

Director
THOMAS, Raymond Arthur
Resigned: 01 September 1997
Appointed Date: 03 October 1996
77 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 03 October 1996
Appointed Date: 02 October 1996

Persons With Significant Control

Mr Ian Richard Webb
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lorraine Rowland
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIO LABORATORIES LIMITED Events

18 May 2017
Total exemption full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
10 Mar 2016
Registered office address changed from Suite 4a Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ to Unit 1, Atlas Point Davenport Lane Broadheath Altrincham Cheshire WA14 5DS on 10 March 2016
30 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 40,000

...
... and 72 more events
14 Oct 1996
New director appointed
14 Oct 1996
New secretary appointed
14 Oct 1996
Registered office changed on 14/10/96 from: international house the britannia suite manchester M3 2ER
13 Oct 1996
Accounting reference date extended from 31/10/97 to 31/12/97
02 Oct 1996
Incorporation

BIO LABORATORIES LIMITED Charges

18 January 2000
Debenture
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…