BIO PURE TECHNOLOGY LTD - FALMOUTH
Company Profile | Company Filings |
Overview
BIO PURE TECHNOLOGY LTD is a Private Limited Company from FALMOUTH and has the status: Active.
BIO PURE TECHNOLOGY LTD was incorporated 25 years ago on 10/11/1998 and has the registered number: 03665190. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BIO PURE TECHNOLOGY LTD was incorporated 25 years ago on 10/11/1998 and has the registered number: 03665190. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BIO PURE TECHNOLOGY LTD - FALMOUTH
This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products
22210 - Manufacture of plastic plates, sheets, tubes and profiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WATSON MARLOW LIMITED BICKLAND WATER ROAD
FALMOUTH
CORNWALL
TR11 4RU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2023 | 01/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ABDUL MUDASSAR BUTT | Jul 1973 | British | Director | 2022-01-01 | CURRENT |
MR ANDY SILVER | Mar 1968 | British | Director | 2019-12-10 | CURRENT |
JEMMA REBECCA ACHARYA | Aug 1986 | British | Director | 2024-01-01 | CURRENT |
MR ANDREW JOHN ROBSON | Secretary | 2014-01-06 | CURRENT | ||
MR ROY PETER MAUNDER | Mar 1948 | British | Director | 2000-10-18 UNTIL 2015-01-06 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1998-11-10 UNTIL 1998-11-10 | RESIGNED | ||
MR ANTONY VERNON STEMP | Feb 1953 | British | Secretary | 2004-08-26 UNTIL 2010-03-08 | RESIGNED |
JAMES MAURICE HARRISON | Dec 1952 | Secretary | 1998-12-04 UNTIL 2004-08-26 | RESIGNED | |
MRS SUSAN MARY GODZICZ | Mar 1956 | British | Director | 2014-01-06 UNTIL 2019-11-10 | RESIGNED |
MR JAMES HENRY WRIGHT | Nov 1977 | British | Director | 2019-12-10 UNTIL 2021-12-31 | RESIGNED |
MR JAMES LAWRENCE WHALEN | May 1956 | American | Director | 2014-01-06 UNTIL 2019-12-10 | RESIGNED |
MR ANDREW EDWARD MERKER | Jun 1949 | British | Director | 2009-05-08 UNTIL 2013-03-18 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1998-11-10 UNTIL 1998-11-10 | RESIGNED | ||
MR CHRISTOPHER ANDREW MAGOR | Nov 1961 | British | Director | 2014-01-06 UNTIL 2019-11-10 | RESIGNED |
STEVEN ROBERT FEASEY | May 1971 | British | Director | 2009-05-11 UNTIL 2024-01-01 | RESIGNED |
MICHAEL GARVEY | Apr 1951 | British | Director | 1999-06-01 UNTIL 2000-10-18 | RESIGNED |
GREENRING LTD | Corporate Secretary | 2010-03-16 UNTIL 2011-10-21 | RESIGNED | ||
COMPASS SECRETARIAT | Corporate Secretary | 2011-10-21 UNTIL 2012-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spirax-Sarco Investments Limited | 2016-04-06 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - BIO PURE TECHNOLOGY LTD | 2014-08-16 | 05-01-2014 | £1,007,925 Cash £2,190,524 equity |