Boekel
Netherlands
Secretary Name | Mr Hannes Maska |
---|---|
Status | Current |
Appointed | 01 August 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mr Denis Laurent Giraudoux |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mr Neil Spreckley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Mr Stefan Enslin |
---|---|
Status | Resigned |
Appointed | 17 September 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Website | www.biomin.net |
---|
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50k at £1 | Biomin Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,856 |
Cash | £50,448 |
Current Liabilities | £417,493 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
30 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
24 January 2018 | Termination of appointment of Stefan Enslin as a secretary on 1 August 2017 (1 page) |
24 January 2018 | Appointment of Mr Hannes Maska as a secretary on 1 August 2017 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 February 2017 | Termination of appointment of Denis Laurent Giraudoux as a director on 1 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Denis Laurent Giraudoux as a director on 1 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Andreas Titus Jozef Gerardus Van Lankveld as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Andreas Titus Jozef Gerardus Van Lankveld as a director on 1 January 2017 (2 pages) |
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 May 2014 | Director's details changed for Mr Neil Spreckley on 26 March 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Denis Laurent Giraudoux on 26 March 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Neil Spreckley on 26 March 2014 (2 pages) |
15 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Denis Laurent Giraudoux on 26 March 2014 (2 pages) |
15 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
16 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
3 December 2013 | Appointment of Mr Stefan Enslin as a secretary (1 page) |
3 December 2013 | Appointment of Mr Stefan Enslin as a secretary (1 page) |
2 December 2013 | Appointment of Mr Neil Spreckley as a director (2 pages) |
2 December 2013 | Appointment of Mr Neil Spreckley as a director (2 pages) |
25 November 2013 | Registered office address changed from C/O Romer Uk Limited Block 5 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from C/O Romer Uk Limited Block 5 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England on 25 November 2013 (1 page) |
28 October 2013 | Registered office address changed from Biomin Uk Limited Block 5 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from Biomin Uk Limited Block 5 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England on 28 October 2013 (1 page) |
30 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|