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

BACTEST LIMITED

CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
04145482
Private Limited Company
In Administration

Company Overview

About Bactest Ltd
BACTEST LIMITED was founded on 2001-01-22 and has its registered office in Colchester. The organisation's status is listed as "In Administration". Bactest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BACTEST LIMITED
 
Legal Registered Office
CVR GLOBAL LLP TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in EC4A
 
Filing Information
Company Number 04145482
Company ID Number 04145482
Date formed 2001-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB847736974  
Last Datalog update: 2019-11-28 18:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACTEST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW MOORE LIMITED   HAINES WATTS (COLCHESTER) LIMITED   LANGLEY ASSOCIATES LIMITED   WORKING FINANCE LTD
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 BACTEST LIMITED
The following companies were found which have the same name as BACTEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BACTEST LIMITED 2 OYSTER PARK, GREENSTEAD ROAD COLCHESTER CO1 2SJ Active - Proposal to Strike off Company formed on the 2018-12-27

Company Officers of BACTEST LIMITED

Current Directors
Officer Role Date Appointed
PIERS BENEDICT CLARK
Director 2016-01-01
MICHAEL JOHN HURST
Director 2011-12-22
LCIF REPRESENTATIVES LIMITED
Director 2012-02-16
DEREK GROVE PRICE
Director 2001-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE GWYNETH BROOKING
Director 2010-08-27 2017-10-27
ANDREW WILLIAM TAYLOR
Director 2011-12-22 2017-04-11
ALAN WALTER BARRELL
Director 2010-08-27 2015-12-31
PATRICK EDWARD DEANE
Director 2011-12-22 2015-07-13
GRAEME ALAN PORTEOUS
Director 2013-11-15 2015-02-07
ROBERT ARTHUR ISAACS
Director 2010-08-27 2012-01-12
DAVID JOHN O'FARRELL
Director 2010-11-19 2011-12-22
LEGALSURF REGISTRARS LIMITED
Company Secretary 2010-08-27 2011-09-12
RICHARD MARK INGHAM
Company Secretary 2006-08-07 2010-05-25
RICHARD MARK INGHAM
Director 2006-01-09 2010-05-25
PETER WATKIN
Company Secretary 2002-11-12 2006-06-26
ANTHONY HUGH CARR
Director 2006-01-09 2006-03-30
DEREK GROVE PRICE
Company Secretary 2001-01-22 2002-11-12
ANTHONY HUGH CARR
Director 2001-01-22 2002-11-12
RWL REGISTRARS LIMITED
Nominated Secretary 2001-01-22 2001-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS BENEDICT CLARK OZO INNOVATIONS LIMITED Director 2016-11-18 CURRENT 2012-05-16 Active
PIERS BENEDICT CLARK ISLE GROUP LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
PIERS BENEDICT CLARK ISLE UTILITIES LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
MICHAEL JOHN HURST LACERTA TECHNOLOGY LIMITED Director 2011-04-04 CURRENT 2003-04-03 Active
LCIF REPRESENTATIVES LIMITED VAYON HOLDINGS LIMITED Director 2015-05-13 CURRENT 2013-11-20 Liquidation
LCIF REPRESENTATIVES LIMITED NATURAL RESOURCES (2000) LIMITED Director 2015-03-25 CURRENT 1992-01-28 Active
LCIF REPRESENTATIVES LIMITED EBONEX TECHNOLOGIES LIMITED Director 2015-03-19 CURRENT 2012-10-11 Active - Proposal to Strike off
LCIF REPRESENTATIVES LIMITED EBONEX LIMITED Director 2014-12-12 CURRENT 2014-09-18 Active - Proposal to Strike off
LCIF REPRESENTATIVES LIMITED MBASO LTD Director 2014-11-24 CURRENT 2011-09-26 Active
LCIF REPRESENTATIVES LIMITED AMIHO TECHNOLOGY LTD Director 2013-11-06 CURRENT 2013-02-12 Liquidation
LCIF REPRESENTATIVES LIMITED ANVIL SEMICONDUCTORS LIMITED Director 2013-10-09 CURRENT 2010-06-30 Active
LCIF REPRESENTATIVES LIMITED GT ENERGY UK LIMITED Director 2013-05-23 CURRENT 2013-03-19 Active
LCIF REPRESENTATIVES LIMITED SYRINIX LIMITED Director 2013-03-29 CURRENT 2003-10-06 Active
LCIF REPRESENTATIVES LIMITED ISOTERA LTD Director 2012-03-27 CURRENT 2010-08-24 Liquidation
DEREK GROVE PRICE GEMINI DIAGNOSTICS LIMITED Director 2004-05-28 CURRENT 2004-04-28 Active - Proposal to Strike off
DEREK GROVE PRICE SKYBIO LIMITED Director 1993-09-10 CURRENT 1991-04-16 Dissolved 2015-12-08

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
2019-08-22GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-22AM23Liquidation. Administration move to dissolve company
2018-12-11AM10Administrator's progress report
2018-11-29RES15CHANGE OF COMPANY NAME 29/11/19
2018-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-10AM06Notice of deemed approval of proposals
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW
2018-05-26AM01Appointment of an administrator
2018-04-11DISS40Compulsory strike-off action has been discontinued
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1167.28
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GWYNETH BROOKING
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1167.28
2017-11-09SH0114/07/17 STATEMENT OF CAPITAL GBP 1167.28
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM TAYLOR
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 867.42
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-02-07SH0119/07/16 STATEMENT OF CAPITAL GBP 867.42
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 771.67
2016-03-16AR0122/01/16 ANNUAL RETURN FULL LIST
2016-03-16SH0117/12/15 STATEMENT OF CAPITAL GBP 687.48
2016-03-16SH0110/10/15 STATEMENT OF CAPITAL GBP 687.48
2016-03-16SH0128/10/15 STATEMENT OF CAPITAL GBP 758.17
2016-01-29CH01Director's details changed for Mr Piers Benedict Clark on 2016-01-01
2016-01-28AP01DIRECTOR APPOINTED MR PIERS BENEDICT CLARK
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALTER BARRELL
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041454820001
2015-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 687.48
2015-08-05SH0114/07/15 STATEMENT OF CAPITAL GBP 687.48
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DEANE
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 656.26
2015-02-19SH0118/02/15 STATEMENT OF CAPITAL GBP 656.26
2015-02-18AR0122/01/15 FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PORTEOUS
2015-01-19MEM/ARTSARTICLES OF ASSOCIATION
2015-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-19RES01ALTER ARTICLES 13/10/2014
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17SH0116/09/14 STATEMENT OF CAPITAL GBP 610.07
2014-09-15SH0102/09/14 STATEMENT OF CAPITAL GBP 609.07
2014-07-18SH0121/05/14 STATEMENT OF CAPITAL GBP 542.45
2014-01-23AR0122/01/14 FULL LIST
2014-01-23SH0110/12/13 STATEMENT OF CAPITAL GBP 521.01
2014-01-17RES01ADOPT ARTICLES 06/11/2013
2014-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-17SH0115/11/13 STATEMENT OF CAPITAL GBP 575.80
2014-01-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-21AP01DIRECTOR APPOINTED MR GRAEME ALAN PORTEOUS
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-12SH0124/05/13 STATEMENT OF CAPITAL GBP 456.92
2013-05-01AR0122/01/13 FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION FULL
2012-12-11SH0130/11/12 STATEMENT OF CAPITAL GBP 402.15
2012-09-05SH0129/05/12 STATEMENT OF CAPITAL GBP 345.01
2012-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-16RES13DIR AUTHORISED TO ALLOT SHARES 19/01/2012
2012-02-29AR0122/01/12 FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR ISAACS
2012-02-17AP02CORPORATE DIRECTOR APPOINTED LCIF REPRESENTATIVES LIMITED
2012-01-17AP01DIRECTOR APPOINTED PATRICK EDWARD DEANE
2012-01-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN HURST
2012-01-17SH0128/12/11 STATEMENT OF CAPITAL GBP 324.41
2012-01-16AP01DIRECTOR APPOINTED MR ANDREW WILLIAM TAYLOR
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'FARRELL
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM LEGAL SURFING CENTRE ST ANDREWS HOUSE 90 ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DL UNITED KINGDOM
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'FARRELL / 01/09/2011
2011-07-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-16SH0118/04/06 STATEMENT OF CAPITAL GBP 217.36
2011-06-16SH0110/01/06 STATEMENT OF CAPITAL GBP 217.36
2011-06-16MEM/ARTSARTICLES OF ASSOCIATION
2011-04-15AR0122/01/11 FULL LIST
2011-04-12SH0120/10/08 STATEMENT OF CAPITAL GBP 222.20
2011-04-12SH0109/01/08 STATEMENT OF CAPITAL GBP 222.20
2011-04-12SH0110/01/06 STATEMENT OF CAPITAL GBP 222.20
2011-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-01RES01ADOPT ARTICLES 20/01/2011
2011-02-14SH0111/06/09 STATEMENT OF CAPITAL GBP 197.52
2011-02-14SH0101/11/10 STATEMENT OF CAPITAL GBP 222.20
2011-02-14SH0115/10/10 STATEMENT OF CAPITAL GBP 218.86
2011-02-14SH0109/08/10 STATEMENT OF CAPITAL GBP 192.19
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19AP01DIRECTOR APPOINTED MR DAVID JOHN O'FARRELL
2010-10-25AP01DIRECTOR APPOINTED MR ROBERT ARTHUR ISAACS
2010-10-04AP01DIRECTOR APPOINTED PROFESSOR ALAN WALTER BARRELL
2010-10-03AP04CORPORATE SECRETARY APPOINTED LEGALSURF REGISTRARS LIMITED
2010-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 71 HIGH STREET GREAT BARFORD BEDFORD BEDFORDSHIRE MK44 3LF
2010-10-03AP01DIRECTOR APPOINTED MS ANNE GWYNETH BROOKING
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD INGHAM
2010-06-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD INGHAM
2010-04-15AR0122/01/10 FULL LIST
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GROVE PRICE / 22/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK INGHAM / 22/01/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY
2008-05-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-08288aNEW SECRETARY APPOINTED
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-14288bSECRETARY RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-03-10122S-DIV 10/01/06
2006-03-10363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BACTEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-16
Meetings o2018-05-02
Fines / Sanctions
No fines or sanctions have been issued against BACTEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-17 Outstanding FE LOAN MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BACTEST LIMITED

Intangible Assets
Patents
We have not found any records of BACTEST LIMITED registering or being granted any patents
Domain Names

BACTEST LIMITED owns 3 domain names.

gemini-diagnostics.co.uk   geminidiagnostics.co.uk   speedybreedy.co.uk  

Trademarks

Trademark applications by BACTEST LIMITED

BACTEST LIMITED is the Original Applicant for the trademark Shepherd: Managing the Floc ™ (UK00003070398) through the UKIPO on the 2014-08-29
Trademark classes: Laboratory apparatus and instruments for use in microbiological testing; laboratory apparatus and instruments for microbial contamination testing; laboratory testing devices for use in the fields of the environment, water treatment, sludge, sewage and industrial processing; laboratory respirometers; laboratory culture units for use in growing and detecting the respiration or gas exchange associated with micro-organisms; portable versions of all the aforesaid goods; parts and fittings for all the aforesaid goods. Medical apparatus and instruments for use in microbiological testing; medical apparatus and instruments for microbial contamination testing; medical testing devices for use in the fields of the environment, water treatment, sludge, sewage and industrial processing; medical respirometers; medical culture units for use in growing and detecting the respiration or gas exchange associated with micro-organisms; portable versions of all the aforesaid goods; parts and fittings for all the aforesaid goods.
BACTEST LIMITED is the Original Applicant for the trademark View2AKill ™ (WIPO1334878) through the WIPO on the 2016-12-14
Software for use in monitoring the effectiveness of ballast water management systems; software for use in recording and reporting data relating to the testing of ballast water.
Logiciels pour la surveillance de l'efficacité de systèmes de gestion d'eaux de ballast; logiciels pour l'enregistrement et la communication de données en rapport avec le test d'eaux de ballast.
Software para controlar la eficacia de sistemas de gestión del agua de lastre; software para grabar y transmitir datos sobre análisis de agua de lastre.
BACTEST LIMITED is the Original Applicant for the trademark SHEPHERD: MANAGING THE FLOC ™ (86546491) through the USPTO on the 2015-02-26
Scientific and laboratory apparatus and instruments for use in microbiological testing; scientific and laboratory apparatus and instruments for microbial contamination testing; scientific and laboratory testing and monitoring devices for use in the fields of the environment, water treatment, sludge, sewage and industrial processing; computer hardware and software for use in the monitoring of sludge and industrial or municipal waste water; sensors for monitoring sludge and industrial or municipal waste water; laboratory respirometers; laboratory culture units for use in growing and detecting the respiration or gas exchange associated with micro-organisms; portable versions of all the aforesaid goods; parts and fittings for all the aforesaid goods
Income
Government Income
We have not found government income sources for BACTEST 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 (82990 - Other business support service activities n.e.c.) as BACTEST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BACTEST 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.
Import/Export of Goods
Goods imported/exported by BACTEST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2017-03-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2017-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2017-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-10-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-07-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-06-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-05-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-08-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2015-01-0190279010Microtomes
2015-01-0090279010Microtomes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBACTEST LIMITEDEvent Date2018-05-16
In the High Court Court Number: CR-2018-003850 BACTEST LIMITED (Company Number 04145482 ) Nature of Business: Research & Development Registered office: 5 New Street Square, London, EC4A 3TW Principal…
 
Initiating party Event TypeMeetings o
Defending partyBACTEST LIMITEDEvent Date2018-05-02
 
Government Grants / Awards
Technology Strategy Board Awards
BACTEST LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 271,812

CategoryAward Date Award/Grant
In situ monitoring and management of Activated Sludge for reduced energy usage and carbon emissions : Smart - Development of Prototype 2013-05-01 £ 141,812
SpeedyBreedy in Brewing : Innovation Voucher 2013-02-01 £ 5,000
Bactest CYTOMAIA respirometer technology for optimisation of wastewater processes : Smart - Proof of Concept 2011-10-01 £ 100,000
Wastewater Respirometer : Feasibility Study 2010-12-01 £ 25,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BACTEST 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.