BIOFLOW DIRECT LIMITED - SALTASH
Company Profile | Company Filings |
Overview
BIOFLOW DIRECT LIMITED is a Private Limited Company from SALTASH ENGLAND and has the status: Active.
BIOFLOW DIRECT LIMITED was incorporated 21 years ago on 21/05/2002 and has the registered number: 04443360. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BIOFLOW DIRECT LIMITED was incorporated 21 years ago on 21/05/2002 and has the registered number: 04443360. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BIOFLOW DIRECT LIMITED - SALTASH
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
EDEN HOUSE FORGE LANE
SALTASH
PL12 6LX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BIOFLOW LIMITED (until 26/04/2017)
BIOFLOW LIMITED (until 26/04/2017)
ECOFLOW LIMITED (until 28/06/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID CARR MATHEWSON | Jul 1947 | British | Director | 2016-11-22 | CURRENT |
MR SAMUEL JOHN RUSSELL | Mar 1945 | British | Director | 2017-10-25 | CURRENT |
MR JOHN EDWARD STORY | Aug 1951 | British | Director | 2017-04-12 | CURRENT |
MR RICHARD CORSIE | Nov 1966 | British | Director | 2010-07-07 | CURRENT |
MR RICHARD CORSIE | Secretary | 2010-08-09 | CURRENT | ||
NIGEL BRODERICK | Dec 1948 | British | Director | 2002-06-14 UNTIL 2003-06-13 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2002-05-21 UNTIL 2002-05-21 | RESIGNED | ||
MYRA MARY MARKLAND | Mar 1951 | British | Secretary | 2002-05-21 UNTIL 2002-06-14 | RESIGNED |
JOHN MARTIN BUSBY | Dec 1960 | British | Secretary | 2002-06-14 UNTIL 2002-10-30 | RESIGNED |
MISS CYNTHIA CANE | Secretary | 2010-06-11 UNTIL 2010-08-09 | RESIGNED | ||
MARK HOLT & CO LTD | Secretary | 2002-10-30 UNTIL 2007-08-16 | RESIGNED | ||
PAUL RAYMOND BINFIELD | Jul 1962 | British | Director | 2002-06-18 UNTIL 2004-03-31 | RESIGNED |
MYRA MARY MARKLAND | Mar 1951 | British | Director | 2003-05-17 UNTIL 2010-07-17 | RESIGNED |
MR STUART LOCKLAND GALE | Mar 1949 | British | Director | 2002-06-18 UNTIL 2006-01-05 | RESIGNED |
JOHN MARTIN BUSBY | Dec 1960 | British | Director | 2002-06-18 UNTIL 2003-03-31 | RESIGNED |
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2002-05-21 UNTIL 2002-05-21 | RESIGNED | ||
MR RICHARD JOHN REYNOLDS | Sep 1964 | British | Director | 2006-06-01 UNTIL 2007-09-19 | RESIGNED |
JAMES BARRY | Jun 1967 | British | Director | 2004-08-01 UNTIL 2007-04-26 | RESIGNED |
MR KIM PATRICK RAWSON | Jan 1955 | British | Director | 2006-09-01 UNTIL 2007-09-20 | RESIGNED |
CAPTAIN PAUL ANTHONY SCOTT MARKLAND | Aug 1953 | British | Director | 2002-05-21 UNTIL 2017-04-13 | RESIGNED |
VITI LIMITED | Corporate Secretary | 2007-08-20 UNTIL 2010-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scram Group Limited | 2020-09-10 | Plymouth Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr John Edward Story | 2017-04-12 - 2020-09-10 | 8/1951 | Plymouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Corsie | 2016-04-06 - 2020-09-10 | 11/1966 | Plymouth Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Captain Paul Anthony Scott Markland | 2016-04-06 - 2017-04-12 | 8/1953 | Totnes Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bioflow Direct Limited | 2024-03-28 | 30-06-2023 | £767,402 equity |
Bioflow Direct Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-30 | 30-06-2017 | £35,779 Cash £1,086,820 equity |
Bioflow Limited - Period Ending 2015-12-31 | 2016-09-30 | 31-12-2015 | £103,671 Cash £1,893,033 equity |