Company Information for BIOFARE INVESTMENTS LIMITED
2C VOTEC CENTRE, HAMBRIDGE LANE, NEWBURY, RG14 5TN,
|
Company Registration Number
07791507
Private Limited Company
Active |
Company Name | |
---|---|
BIOFARE INVESTMENTS LIMITED | |
Legal Registered Office | |
2C VOTEC CENTRE HAMBRIDGE LANE NEWBURY RG14 5TN Other companies in RG14 | |
Company Number | 07791507 | |
---|---|---|
Company ID Number | 07791507 | |
Date formed | 2011-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 15:21:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE STRIKE |
||
ROGER STANLEY CROFTS |
||
ADRIAN MARTEN GEORGE DARBY |
||
PAUL DAVID GORIUP |
||
JULIAN RAYMOND ERIC SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSLAN KURGANOV |
Director | ||
BRENDAN JOSEPH MURPHY |
Director | ||
RICHARD GEORGE SPINKS |
Director | ||
GLEN THOMAS TEMPANY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT LIMITED | Director | 1999-03-04 | CURRENT | 1996-02-26 | Active | |
KEMERTON CONSERVATION TRUST | Director | 1991-12-15 | CURRENT | 1989-12-15 | Active | |
THE INSTITUTE OF ECOLOGY AND ENVIRONMENTAL MANAGEMENT | Director | 2010-11-03 | CURRENT | 1991-08-19 | Active | |
FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT LIMITED | Director | 1996-02-28 | CURRENT | 1996-02-26 | Active | |
NATUREBUREAU LIMITED | Director | 1992-04-07 | CURRENT | 1989-04-07 | Active | |
DICKINSON TRUST LIMITED(THE) | Director | 2015-11-11 | CURRENT | 1926-07-03 | Active | |
COWDRAY TRUST,LIMITED(THE) | Director | 2015-11-11 | CURRENT | 1918-12-31 | Active | |
BHT PROPERTY LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
PARTCREST LIMITED | Director | 1998-10-07 | CURRENT | 1998-02-02 | Active - Proposal to Strike off | |
J. & J. SMITH (INVESTMENTS) LIMITED | Director | 1992-05-07 | CURRENT | 1987-06-11 | Active | |
J. & J. SMITH (HOLDINGS) LIMITED | Director | 1992-05-07 | CURRENT | 1987-06-09 | Active | |
J. & J. SMITH (TRADING) LIMITED | Director | 1992-05-07 | CURRENT | 1987-09-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Fieldfare International Ecological Development Plc as a person with significant control on 2018-12-31 | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/19 FROM 36 Kingfisher Court Hambridge Road Newbury RG14 5SJ | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 550 | |
SH01 | 28/02/18 STATEMENT OF CAPITAL GBP 550 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 370 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 370 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 370 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Professor Roger Stanley Croft on 2014-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JULIAN RAYMOND ERIC SMITH | |
CAP-SS | Solvency statement dated 24/06/13 | |
SH19 | Statement of capital on 2013-07-05 GBP 370 | |
RES06 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Prof Roger Stanley Croft on 2012-09-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPINKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSLAN KURGANOV | |
AA01 | Current accounting period extended from 30/09/12 TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JOSEPH MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN TEMPANY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 23990 - Manufacture of other non-metallic mineral products n.e.c.
|
|
|
|
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 BIOFARE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (23990 - Manufacture of other non-metallic mineral products n.e.c.) as BIOFARE INVESTMENTS LIMITED are:
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. |