Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOCONTROL SYSTEMS LIMITED
Company Information for

BIOCONTROL SYSTEMS LIMITED

THE OLD BRICKYARD, NEW ROAD, GILLINGHAM, DORSET, SP8 4XT,
Company Registration Number
02343303
Private Limited Company
Liquidation

Company Overview

About Biocontrol Systems Ltd
BIOCONTROL SYSTEMS LIMITED was founded on 1989-02-03 and has its registered office in Gillingham. The organisation's status is listed as "Liquidation". Biocontrol Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIOCONTROL SYSTEMS LIMITED
 
Legal Registered Office
THE OLD BRICKYARD
NEW ROAD
GILLINGHAM
DORSET
SP8 4XT
Other companies in WC2B
 
Previous Names
BIOCONTROL SYSTEMS DIAGNOSTICS LIMITED27/01/2010
RAISIO DIAGNOSTICS LTD21/11/2007
DIFFCHAMB LIMITED22/03/2006
Filing Information
Company Number 02343303
Company ID Number 02343303
Date formed 1989-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
Last Datalog update: 2023-01-06 17:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOCONTROL SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIOCONTROL SYSTEMS LIMITED
The following companies were found which have the same name as BIOCONTROL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOCONTROL SYSTEMS INTERNATIONAL INC. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Dissolved Company formed on the 2011-02-18
BIOCONTROL SYSTEMS, LLC 320 SPARKES ROAD SEBASTAPOOL CA 95472 CANCELED Company formed on the 2004-04-23
Biocontrol Systems Inc. Delaware Unknown
BIOCONTROL SYSTEMS INC California Unknown
BIOCONTROL SYSTEMS INCORPORATED New Jersey Unknown

Company Officers of BIOCONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PETER BIRO
Director 2018-02-01
DAMIEN JEAN BAPTISTE TULEU
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP FELDSINE
Company Secretary 2007-11-15 2016-12-20
CAROLYN FELDSINE
Director 2007-11-15 2016-12-20
PHILIP FELDSINE
Director 2007-11-15 2016-12-20
HENDRIK VAN DER MEER
Company Secretary 2005-11-09 2007-11-15
HENDRIK VAN DER MEER
Director 2005-11-09 2007-11-15
ASA CARITA TORNROTH MELANDER
Director 2006-11-10 2007-11-14
HAKAN ANDERS RUDOLF RUNDGREN
Director 2005-11-09 2006-11-10
KARL PAUL ERIK VANNERBERG
Company Secretary 2004-03-19 2005-11-09
JORGEN PLYMOUTH
Director 2003-05-19 2005-11-09
KARL PAUL ERIK VANNERBERG
Director 2004-03-19 2005-11-09
ANDREW CHARLES BARROW
Company Secretary 2002-09-17 2004-03-19
ANDREW CHARLES BARROW
Director 2002-09-17 2004-03-19
KAUKO JOUNI HAAPASAARI
Director 2000-10-25 2003-06-10
RAYMOND WAKEFIELD
Company Secretary 1998-09-03 2002-09-17
RAYMOND WAKEFIELD
Director 1998-09-03 2002-09-17
JAN OLOF LUNDIN
Director 1995-01-20 2000-10-25
JASON ROBIN CAREY
Company Secretary 1998-01-23 1998-09-03
CAROLINE MARY TAYLOR
Company Secretary 1992-02-03 1997-12-31
PHILIP REES MICO
Director 1993-02-03 1997-12-31
XAVIER JEAN DROUET
Director 1992-02-03 1995-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BIRO LAMBERTS HEALTHCARE LIMITED Director 2017-07-01 CURRENT 2002-08-01 Active
PETER BIRO FLUKA CHEMICALS LIMITED Director 2017-07-01 CURRENT 1967-06-15 Liquidation
PETER BIRO EPICHEM GROUP LIMITED Director 2017-07-01 CURRENT 1989-01-03 Active
PETER BIRO BIORELIANCE UK ACQUISITION LIMITED Director 2017-07-01 CURRENT 2007-02-28 Active - Proposal to Strike off
PETER BIRO SAFC HITECH LIMITED Director 2017-07-01 CURRENT 1982-10-07 Active
PETER BIRO SAFC BIOSCIENCES LIMITED Director 2017-07-01 CURRENT 1996-05-01 Active
PETER BIRO SIGMA-GENOSYS LTD Director 2017-07-01 CURRENT 1996-11-19 Liquidation
PETER BIRO MERCK INVESTMENTS LIMITED Director 2017-07-01 CURRENT 2000-09-28 Active
PETER BIRO SIGMA ENTITY ONE LIMITED Director 2017-07-01 CURRENT 2003-07-16 Liquidation
PETER BIRO ALDRICH CHEMICAL COMPANY LIMITED Director 2017-07-01 CURRENT 1959-01-05 Liquidation
PETER BIRO BRISTOL ORGANICS LIMITED Director 2017-07-01 CURRENT 1970-02-18 Liquidation
PETER BIRO PROCTER & GAMBLE HEALTH LIMITED Director 2017-07-01 CURRENT 1979-08-28 Active
PETER BIRO B-LINE SYSTEMS LIMITED Director 2017-07-01 CURRENT 1990-11-20 Liquidation
PETER BIRO MERCK SERONO EUROPE LIMITED Director 2017-07-01 CURRENT 1995-03-28 Liquidation
PETER BIRO AZ ELECTRONIC MATERIALS (UK) LIMITED Director 2017-07-01 CURRENT 2009-01-13 Active
PETER BIRO MERCK HOLDING LTD. Director 2017-07-01 CURRENT 2013-05-16 Active
PETER BIRO BIORELIANCE LTD. Director 2017-07-01 CURRENT 1990-02-09 Active
PETER BIRO MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED Director 2017-07-01 CURRENT 2004-07-19 Liquidation
PETER BIRO NATURE'S BEST HEALTH PRODUCTS LIMITED Director 2017-07-01 CURRENT 1984-02-20 Active
PETER BIRO SIGMA-ALDRICH HOLDINGS LIMITED Director 2017-07-01 CURRENT 1985-10-04 Liquidation
PETER BIRO SIGMA-ALDRICH COMPANY LIMITED Director 2017-07-01 CURRENT 1987-12-10 Active
PETER BIRO WESSEX BIOCHEMICALS LIMITED Director 2017-07-01 CURRENT 1963-02-27 Liquidation
PETER BIRO WEBNEST LIMITED Director 2017-07-01 CURRENT 1973-03-30 Liquidation
PETER BIRO SEVEN SEAS LIMITED Director 2017-07-01 CURRENT 1939-04-06 Active
PETER BIRO SIGMA CHEMICAL COMPANY LIMITED Director 2017-07-01 CURRENT 1963-11-18 Active
PETER BIRO MERCK LIFE SCIENCE UK LIMITED Director 2017-07-01 CURRENT 1960-05-25 Active
PETER BIRO MERCK LTD Director 2017-07-01 CURRENT 1967-09-27 Active
PETER BIRO MERCK SERONO LIMITED Director 2017-07-01 CURRENT 1970-10-02 Active
PETER BIRO UFC LIMITED Director 2017-07-01 CURRENT 1983-12-28 Liquidation
PETER BIRO MILLIPORE (U.K.) LIMITED Director 2017-07-01 CURRENT 2000-12-22 Active
PETER BIRO ULTRAFINE LIMITED Director 2017-07-01 CURRENT 2004-03-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-04Final Gazette dissolved via compulsory strike-off
2023-01-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-04Voluntary liquidation. Notice of members return of final meeting
2022-10-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-09Voluntary liquidation Statement of receipts and payments to 2021-12-17
2022-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-17
2021-01-12LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-18
2021-01-11600Appointment of a voluntary liquidator
2021-01-11LIQ01Voluntary liquidation declaration of solvency
2020-12-30PSC05Change of details for Merck Chemicals Ltd as a person with significant control on 2020-06-25
2020-09-10SH20Statement by Directors
2020-09-10SH19Statement of capital on 2020-09-10 GBP 1
2020-09-10CAP-SSSolvency Statement dated 09/09/20
2020-09-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-29CH01Director's details changed for Mr Peter Biro on 2020-06-25
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-01-07PSC05Change of details for Merck Chemicals Ltd as a person with significant control on 2018-07-31
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CH01Director's details changed for Mr Peter Biro on 2019-09-17
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2018-11-26AUDAUDITOR'S RESIGNATION
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AP01DIRECTOR APPOINTED MR VICTOR MARK JACKSON
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR MARK JACKSON
2018-09-25AP01DIRECTOR APPOINTED MR VICTOR MARK JACKSON
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1010000
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-02-12AP01DIRECTOR APPOINTED MR PETER BIRO
2018-01-22AUDAUDITOR'S RESIGNATION
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25PSC02Notification of Merck Chemicals Ltd as a person with significant control on 2017-07-21
2017-08-25PSC09Withdrawal of a person with significant control statement on 2017-08-25
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1010000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN FELDSINE
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FELDSINE
2017-01-08TM02Termination of appointment of Philip Feldsine on 2016-12-20
2017-01-08AP01DIRECTOR APPOINTED DAMIEN JEAN BAPTISTE TULEU
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1010000
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-27CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP FELDSINE on 2016-01-20
2016-01-27CH01Director's details changed for Philip Feldsine on 2016-01-20
2015-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1010000
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Philip Feldsine on 2015-01-12
2015-01-28CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP FELDSINE on 2015-01-12
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1010000
2014-01-30AR0130/01/14 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0130/01/13 FULL LIST
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0130/01/12 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0130/01/11 FULL LIST
2010-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-08AR0130/01/10 FULL LIST
2010-01-27RES15CHANGE OF NAME 09/11/2009
2010-01-27CERTNMCOMPANY NAME CHANGED BIOCONTROL SYSTEMS DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 27/01/10
2010-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: THE TURBINE COACH CLOSE SHIREOAKS TRAINGLE BUSINESS PARK SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-21CERTNMCOMPANY NAME CHANGED RAISIO DIAGNOSTICS LTD CERTIFICATE ISSUED ON 21/11/07
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24AUDAUDITOR'S RESIGNATION
2007-03-14363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-05-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-0988(2)RAD 31/01/06--------- £ SI 980000@1=980000 £ IC 30000/1010000
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27123NC INC ALREADY ADJUSTED 31/01/06
2006-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-27RES04£ NC 100000/1500000 31/0
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: UNIT 12 BLOCK 3 OLD MILL INDUS EST, OLD MILL LANE MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9BG
2006-03-22CERTNMCOMPANY NAME CHANGED DIFFCHAMB LIMITED CERTIFICATE ISSUED ON 22/03/06
2006-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-13363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-31363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-21363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-10-30288bDIRECTOR RESIGNED
2000-10-30288aNEW DIRECTOR APPOINTED
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BIOCONTROL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-12-24
Fines / Sanctions
No fines or sanctions have been issued against BIOCONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIOCONTROL SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOCONTROL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of BIOCONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOCONTROL SYSTEMS LIMITED
Trademarks
We have not found any records of BIOCONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOCONTROL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BIOCONTROL SYSTEMS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BIOCONTROL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOCONTROL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOCONTROL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.