-
BIO2PURE LIMITED - C/O Armstrong Watson Third Floor, 10, South Parade, Leeds, LS1 5QS, United Kingdom
Company Information
- Company registration number
- 11780695
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Armstrong Watson Third Floor
- 10, South Parade
- Leeds
- LS1 5QS
- England C/O Armstrong Watson Third Floor, 10, South Parade, Leeds, LS1 5QS, England UK
Management
- Managing Directors
- DAVIES, Anthony, Dr
- LEAT, John James
- BLAKE, Martin Antony
- MANDAL, Somabrata
- Company secretaries
- KITWELL ADMINISTRATION LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-01-22
- Age Of Company 2019-01-22 5 years
- SIC/NACE
- 36000
Ownership
- Beneficial Owners
- Dr Anthony Davies
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- BIOLOGICAL WATER TREATMENT LIMITED
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-01-31
- Annual Return
- Due Date: 2023-11-02
- Last Date: 2022-10-19
-
BIO2PURE LIMITED Company Description
- BIO2PURE LIMITED is a ltd registered in United Kingdom with the Company reg no 11780695. Its current trading status is "live". It was registered 2019-01-22. It was previously called BIOLOGICAL WATER TREATMENT LIMITED. It has declared SIC or NACE codes as "36000". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-01-31.It can be contacted at C/o Armstrong Watson Third Floor .
Get BIO2PURE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bio2Pure Limited - C/O Armstrong Watson Third Floor, 10, South Parade, Leeds, LS1 5QS, United Kingdom
- 2019-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BIO2PURE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-01-09) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-23) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-03-25) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-01-26) - AA
-
capital-allotment-shares (2021-01-05) - SH01
-
confirmation-statement-with-updates (2021-04-13) - CS01
-
accounts-with-accounts-type-small (2021-10-29) - AA
-
appoint-person-director-company-with-name-date (2021-09-08) - AP01
-
change-person-director-company-with-change-date (2021-09-10) - CH01
-
appoint-person-director-company-with-name-date (2021-09-10) - AP01
-
termination-director-company-with-name-termination-date (2021-10-04) - TM01
-
confirmation-statement-with-updates (2021-10-19) - CS01
-
accounts-amended-with-accounts-type-small (2021-10-29) - AAMD
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-01-28) - PSC07
-
capital-allotment-shares (2020-12-23) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-15) - AD01
-
confirmation-statement-with-updates (2020-01-29) - CS01
-
capital-allotment-shares (2020-01-29) - SH01
-
resolution (2020-01-28) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-01-28) - PSC01
-
capital-allotment-shares (2020-01-15) - SH01
-
capital-alter-shares-subdivision (2020-01-15) - SH02
-
resolution (2020-01-14) - RESOLUTIONS
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-30) - AP01
-
appoint-corporate-secretary-company-with-name-date (2019-07-30) - AP04
-
incorporation-company (2019-01-22) - NEWINC