Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BIO SEARCH (N.I.) LIMITED
Company Information for

BIO SEARCH (N.I.) LIMITED

31 DUFFERIN ROAD, BELFAST, BT3 9AA,
Company Registration Number
NI023096
Private Limited Company
Active

Company Overview

About Bio Search (n.i.) Ltd
BIO SEARCH (N.I.) LIMITED was founded on 1989-09-26 and has its registered office in Belfast. The organisation's status is listed as "Active". Bio Search (n.i.) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIO SEARCH (N.I.) LIMITED
 
Legal Registered Office
31 DUFFERIN ROAD
BELFAST
BT3 9AA
Other companies in BT3
 
Filing Information
Company Number NI023096
Company ID Number NI023096
Date formed 1989-09-26
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:32:13
Primary Source:Companies House
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.

Company Officers of BIO SEARCH (N.I.) LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY WILLIAM JORDAN
Company Secretary 1989-09-26
WILLIAM BINGHAM BARNETT
Director 2006-05-08
PETER JOHN KENNEDY
Director 2010-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER BRADLEY
Director 2010-01-14 2016-05-30
ROBERT BARNETT
Director 2003-12-01 2013-11-28
MICHAEL JOSEPH MCAREE
Director 2003-12-01 2013-07-31
COLIN ROBERT MCDONALD
Director 1989-09-26 2006-02-20
BLANAID MARY CLARE DRAIN
Director 1989-09-26 2003-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WILLIAM JORDAN ANTRIM FEEDS LIMITED Company Secretary 2009-07-31 CURRENT 1964-03-19 Active
GEOFFREY WILLIAM JORDAN NORTHERN IRELAND EGGS, LIMITED Company Secretary 2009-07-31 CURRENT 1953-03-18 Active
GEOFFREY WILLIAM JORDAN RICHLEA EGGS LIMITED Company Secretary 2009-07-31 CURRENT 1961-08-28 Active
GEOFFREY WILLIAM JORDAN ULSTER FARM FEEDS LIMITED Company Secretary 2009-07-31 CURRENT 1959-11-30 Active
GEOFFREY WILLIAM JORDAN ULSTER EGGS LIMITED Company Secretary 2009-07-31 CURRENT 1963-12-02 Active
GEOFFREY WILLIAM JORDAN THOMPSON FARM FEEDS LIMITED Company Secretary 2009-07-31 CURRENT 1967-01-12 Active
GEOFFREY WILLIAM JORDAN INDEPENDENT FERTILISERS LIMITED Company Secretary 2009-07-31 CURRENT 2002-01-24 Active
GEOFFREY WILLIAM JORDAN PRECISION NUTRIENTS LIMITED Company Secretary 2009-07-31 CURRENT 2003-04-17 Active
GEOFFREY WILLIAM JORDAN JAMES CLOW & CO LIMITED Company Secretary 2009-07-31 CURRENT 1919-10-02 Active
GEOFFREY WILLIAM JORDAN JOHN THOMPSON & SONS, LIMITED Company Secretary 2009-07-31 CURRENT 1906-06-22 Active
GEOFFREY WILLIAM JORDAN BOCM SILCOCK (N.I.) LIMITED Company Secretary 2009-07-31 CURRENT 1957-11-07 Active
GEOFFREY WILLIAM JORDAN FREE RANGE EGGS LIMITED Company Secretary 2009-07-31 CURRENT 1984-10-23 Active
GEOFFREY WILLIAM JORDAN W & R BARNETT TRADING LIMITED Company Secretary 2006-07-10 CURRENT 2006-01-20 Active
GEOFFREY WILLIAM JORDAN W.& R. BARNETT, LIMITED Company Secretary 2001-09-30 CURRENT 1924-04-28 Active
GEOFFREY WILLIAM JORDAN MCCAUGHEY, RUSSELL & BAIRD LIMITED Company Secretary 2001-09-30 CURRENT 1914-12-21 Active
GEOFFREY WILLIAM JORDAN JAMES ALLEN AND COMPANY (BELFAST) LIMITED Company Secretary 2000-09-30 CURRENT 1937-11-15 Active
GEOFFREY WILLIAM JORDAN BRUMOR LIMITED Company Secretary 2000-09-30 CURRENT 1932-04-25 Active
GEOFFREY WILLIAM JORDAN D.T. RUSSELL & BAIRD (IRELAND) LIMITED Company Secretary 2000-09-30 CURRENT 1968-10-11 Active
GEOFFREY WILLIAM JORDAN CERES GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1999-09-30 Active
GEOFFREY WILLIAM JORDAN E.T.GREEN LIMITED Company Secretary 1997-02-25 CURRENT 1997-02-25 Active
GEOFFREY WILLIAM JORDAN BHH LIMITED Company Secretary 1997-01-30 CURRENT 1997-01-30 Active
GEOFFREY WILLIAM JORDAN CLARENDON SILOS LIMITED Company Secretary 1997-01-27 CURRENT 1997-01-27 Active
GEOFFREY WILLIAM JORDAN CLARENDON FEEDS LIMITED Company Secretary 1996-10-10 CURRENT 1996-10-10 Active
GEOFFREY WILLIAM JORDAN BARNETT SILOS LIMITED Company Secretary 1991-06-03 CURRENT 1991-06-03 Active
GEOFFREY WILLIAM JORDAN WEST TWIN SILOS LIMITED Company Secretary 1991-03-22 CURRENT 1991-03-22 Active
GEOFFREY WILLIAM JORDAN PRECISION ANALYSIS LIMITED Company Secretary 1989-05-22 CURRENT 1989-05-22 Active
GEOFFREY WILLIAM JORDAN NORTH WEST SILOS LIMITED Company Secretary 1980-01-08 CURRENT 1980-01-08 Active
GEOFFREY WILLIAM JORDAN PRECISION LIQUIDS LIMITED Company Secretary 1974-04-18 CURRENT 1974-04-18 Active
WILLIAM BINGHAM BARNETT THE CARDBOARD BOX COMPANY LIMITED Director 2018-06-06 CURRENT 2000-06-12 Active
WILLIAM BINGHAM BARNETT SELECTIVE PROPERTIES (NORTH WEST) LIMITED Director 2018-06-06 CURRENT 2014-05-19 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BRAESIDE GROUP LIMITED Director 2018-06-06 CURRENT 1998-08-07 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOXSHOP LIMITED, (THE) Director 2016-10-13 CURRENT 1986-02-04 Active
WILLIAM BINGHAM BARNETT CSI (GB) LTD Director 2015-11-11 CURRENT 2003-10-10 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING LIMITED Director 2015-11-11 CURRENT 2004-11-19 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (MERSEYSIDE) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (MANCHESTER) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (BRISTOL) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (UK) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (OXFORD) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT CASES24 LTD Director 2015-11-11 CURRENT 2006-11-08 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (DONCASTER) LIMITED Director 2015-11-11 CURRENT 2007-06-12 Active
WILLIAM BINGHAM BARNETT LOGSON INVESTMENTS (MIDLANDS) LTD Director 2015-11-11 CURRENT 2008-01-16 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (DUMBARTON) LIMITED Director 2015-11-11 CURRENT 2009-01-22 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (GLASGOW) LIMITED Director 2015-11-11 CURRENT 2014-10-29 Active
WILLIAM BINGHAM BARNETT LOGSON 105 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT LOGSON 106 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT LOGSON 107 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (GRIMSBY) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOARD24 LTD Director 2015-11-11 CURRENT 1987-06-08 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (SWINDON) LIMITED Director 2015-11-11 CURRENT 1988-01-18 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (LEICESTER) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOARD24 (SCOTLAND) LIMITED Director 2015-11-11 CURRENT 2008-08-11 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOARD24 (PRESTON) LIMITED Director 2015-11-11 CURRENT 2008-08-14 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT LOGSON 102 LIMITED Director 2015-11-11 CURRENT 2010-05-10 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT LOGSON LIMITED Director 2015-11-11 CURRENT 2010-08-26 Active
WILLIAM BINGHAM BARNETT LOGSON HOLDINGS LIMITED Director 2015-11-11 CURRENT 2015-10-05 Active
WILLIAM BINGHAM BARNETT JARDIN CORRUGATED CASES LIMITED Director 2015-11-11 CURRENT 1977-10-06 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (CAMBRIDGE) LIMITED Director 2015-11-11 CURRENT 1999-10-15 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (BIRMINGHAM) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT LOGSON 108 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT CERES (EAST MIDLANDS) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
WILLIAM BINGHAM BARNETT WEST TWIN HOLDINGS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
WILLIAM BINGHAM BARNETT ADVANCED LIQUID FEEDS LIMITED Director 2013-01-21 CURRENT 2013-01-16 Active
WILLIAM BINGHAM BARNETT CERES 2012 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
WILLIAM BINGHAM BARNETT UNITED MOLASSES PURCHASING LIMITED Director 2010-12-10 CURRENT 1980-12-01 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT UM STORAGE LIMITED Director 2010-12-03 CURRENT 2010-12-02 Active
WILLIAM BINGHAM BARNETT UNITED MOLASSES GB LIMITED Director 2010-12-03 CURRENT 2010-12-02 Active
WILLIAM BINGHAM BARNETT UNITED MOLASSES TRADING LIMITED Director 2010-12-03 CURRENT 2010-12-02 Active
WILLIAM BINGHAM BARNETT UNITED MOLASSES MARKETING LIMITED Director 2010-10-12 CURRENT 1924-10-20 Active
WILLIAM BINGHAM BARNETT CERES GROUP LIMITED Director 2009-04-27 CURRENT 1999-09-30 Active
WILLIAM BINGHAM BARNETT JAMES CLOW & CO LIMITED Director 2008-10-14 CURRENT 1919-10-02 Active
WILLIAM BINGHAM BARNETT PRECISION ANALYSIS LIMITED Director 2008-10-02 CURRENT 1989-05-22 Active
WILLIAM BINGHAM BARNETT E.T.GREEN LIMITED Director 2008-10-02 CURRENT 1997-02-25 Active
WILLIAM BINGHAM BARNETT WEST TWIN SILOS LIMITED Director 2008-06-23 CURRENT 1991-03-22 Active
WILLIAM BINGHAM BARNETT CLARENDON FEEDS LIMITED Director 2008-06-23 CURRENT 1996-10-10 Active
WILLIAM BINGHAM BARNETT BHH LIMITED Director 2008-06-23 CURRENT 1997-01-30 Active
WILLIAM BINGHAM BARNETT PRECISION LIQUIDS LIMITED Director 2007-11-29 CURRENT 1974-04-18 Active
WILLIAM BINGHAM BARNETT JOHN THOMPSON & SONS, LIMITED Director 2007-10-12 CURRENT 1906-06-22 Active
WILLIAM BINGHAM BARNETT W & R BARNETT TRADING LIMITED Director 2006-07-10 CURRENT 2006-01-20 Active
WILLIAM BINGHAM BARNETT BRUMOR LIMITED Director 2006-02-14 CURRENT 1932-04-25 Active
WILLIAM BINGHAM BARNETT BARNETT SILOS LIMITED Director 2005-02-25 CURRENT 1991-06-03 Active
WILLIAM BINGHAM BARNETT INDEPENDENT FERTILISERS LIMITED Director 2004-11-12 CURRENT 2002-01-24 Active
WILLIAM BINGHAM BARNETT W.& R. BARNETT, LIMITED Director 2004-06-22 CURRENT 1924-04-28 Active
WILLIAM BINGHAM BARNETT CLARENDON SILOS LIMITED Director 1976-06-23 CURRENT 1997-01-27 Active
PETER JOHN KENNEDY BELFAST TOWAGE LIMITED Director 2013-08-22 CURRENT 2013-08-21 Active
PETER JOHN KENNEDY WEST TWIN HOLDINGS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
PETER JOHN KENNEDY JAMES ALLEN AND COMPANY (BELFAST) LIMITED Director 2010-01-20 CURRENT 1937-11-15 Active
PETER JOHN KENNEDY NORTH WEST SILOS LIMITED Director 2010-01-20 CURRENT 1980-01-08 Active
PETER JOHN KENNEDY MCCAUGHEY, RUSSELL & BAIRD LIMITED Director 2010-01-20 CURRENT 1914-12-21 Active
PETER JOHN KENNEDY D.T. RUSSELL & BAIRD (IRELAND) LIMITED Director 2010-01-20 CURRENT 1968-10-11 Active
PETER JOHN KENNEDY CLARENDON SILOS LIMITED Director 2010-01-20 CURRENT 1997-01-27 Active
PETER JOHN KENNEDY WEST TWIN SILOS LIMITED Director 2010-01-14 CURRENT 1991-03-22 Active
PETER JOHN KENNEDY PRECISION LIQUIDS LIMITED Director 2010-01-14 CURRENT 1974-04-18 Active
PETER JOHN KENNEDY BARNETT SILOS LIMITED Director 2010-01-14 CURRENT 1991-06-03 Active

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
2024-03-27CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-05APPOINTMENT TERMINATED, DIRECTOR ULRICH AUGUST WERNER KUEHLE
2024-03-05DIRECTOR APPOINTED MR MARK LINDESAY CARNAGHAN
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-07APPOINTMENT TERMINATED, DIRECTOR PAUL MCGILLICUDDY
2023-07-07DIRECTOR APPOINTED MICHAEL SHEA
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-09-07Current accounting period shortened from 31/07/23 TO 31/12/22
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM Bio Search Dufferin Road Belfast Harbour Estate Belfast BT3 9AA Northern Ireland
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM Bio Search Dufferin Road Belfast Harbour Estate Belfast BT3 9AA Northern Ireland
2022-09-07AA01Current accounting period shortened from 31/07/23 TO 31/12/22
2022-07-26Notification of Eurofins Food Testing Uk Holding Limited as a person with significant control on 2022-07-01
2022-07-26CESSATION OF PRECISION LIQUIDS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26PSC07CESSATION OF PRECISION LIQUIDS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26PSC02Notification of Eurofins Food Testing Uk Holding Limited as a person with significant control on 2022-07-01
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TRIMBLE
2022-07-13AP01DIRECTOR APPOINTED MR MARK LINDESAY CARNAGHAN
2022-07-07AP03Appointment of Miss Laura Ganderton as company secretary on 2022-07-07
2022-07-07CH01Director's details changed for Mr Jeremy Trimble on 2022-07-07
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM Dufferin Road Belfast Harbour Estate Belfast BT3 9AA
2022-04-26AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-06-03TM02Termination of appointment of Geoffrey William Jordan on 2021-06-03
2021-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-11-25AP01DIRECTOR APPOINTED MRS CLAUDINE JANE HERON
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BINGHAM BARNETT
2020-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR JEREMY TRIMBLE
2018-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER BRADLEY
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-26AR0126/03/16 FULL LIST
2016-05-26AR0126/03/16 FULL LIST
2016-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-16AR0126/03/15 ANNUAL RETURN FULL LIST
2015-04-16CH01Director's details changed for Mr William Bingham Barnett on 2014-12-01
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNETT
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-16AR0126/03/14 ANNUAL RETURN FULL LIST
2014-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCAREE
2013-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-04-15AR0126/03/13 ANNUAL RETURN FULL LIST
2012-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-04-23AR0126/03/12 ANNUAL RETURN FULL LIST
2011-05-12AR0126/03/11 ANNUAL RETURN FULL LIST
2011-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-25AA01Previous accounting period shortened from 31/03/11 TO 31/07/10
2010-05-05AR0126/03/10 FULL LIST
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM JORDAN / 25/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARNETT / 26/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MCAREE / 22/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BINGHAM BARNETT / 26/03/2010
2010-02-08AP01DIRECTOR APPOINTED DAVID ALEXANDER BRADLEY
2010-02-08AP01DIRECTOR APPOINTED PETER JOHN KENNEDY
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-27371S(NI)26/03/09 ANNUAL RETURN SHUTTLE
2009-02-12AC(NI)31/03/08 ANNUAL ACCTS
2008-04-11371S(NI)26/03/08 ANNUAL RETURN SHUTTLE
2008-02-09AC(NI)31/03/07 ANNUAL ACCTS
2007-05-02371S(NI)26/03/07 ANNUAL RETURN SHUTTLE
2007-02-01AC(NI)31/03/06 ANNUAL ACCTS
2006-10-05296(NI)CHANGE OF DIRS/SEC
2006-05-17296(NI)CHANGE OF DIRS/SEC
2006-04-25371S(NI)26/03/06 ANNUAL RETURN SHUTTLE
2006-02-28296(NI)CHANGE OF DIRS/SEC
2006-02-16AC(NI)31/03/05 ANNUAL ACCTS
2005-11-09371S(NI)26/03/05 ANNUAL RETURN SHUTTLE
2005-01-28AC(NI)31/03/04 ANNUAL ACCTS
2004-06-18296(NI)CHANGE OF DIRS/SEC
2004-05-12371S(NI)26/03/04 ANNUAL RETURN SHUTTLE
2004-01-29AC(NI)31/03/03 ANNUAL ACCTS
2003-12-18296(NI)CHANGE OF DIRS/SEC
2003-12-11296(NI)CHANGE OF DIRS/SEC
2003-12-04296(NI)CHANGE OF DIRS/SEC
2003-04-29371S(NI)26/03/03 ANNUAL RETURN SHUTTLE
2003-04-16AURES(NI)AUDITOR RESIGNATION
2003-01-31AC(NI)31/03/02 ANNUAL ACCTS
2002-04-13371S(NI)26/03/02 ANNUAL RETURN SHUTTLE
2002-01-08AC(NI)31/03/01 ANNUAL ACCTS
2001-04-13371S(NI)26/03/01 ANNUAL RETURN SHUTTLE
2001-04-03AC(NI)31/03/00 ANNUAL ACCTS
2000-04-03371S(NI)26/03/00 ANNUAL RETURN SHUTTLE
2000-01-24AC(NI)31/03/99 ANNUAL ACCTS
1999-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-31371S(NI)26/03/99 ANNUAL RETURN SHUTTLE
1999-01-09AC(NI)31/03/98 ANNUAL ACCTS
1998-03-08371S(NI)26/03/98 ANNUAL RETURN SHUTTLE
1998-01-25AC(NI)31/03/97 ANNUAL ACCTS
1997-03-28371S(NI)26/03/97 ANNUAL RETURN SHUTTLE
1997-01-17AC(NI)31/03/96 ANNUAL ACCTS
1996-04-03371S(NI)26/03/96 ANNUAL RETURN SHUTTLE
1995-12-04AC(NI)31/03/95 ANNUAL ACCTS
1995-03-27371S(NI)26/03/95 ANNUAL RETURN SHUTTLE
1995-01-20AC(NI)31/03/94 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to BIO SEARCH (N.I.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIO SEARCH (N.I.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIO SEARCH (N.I.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BIO SEARCH (N.I.) LIMITED

Intangible Assets
Patents
We have not found any records of BIO SEARCH (N.I.) LIMITED registering or being granted any patents
Domain Names

BIO SEARCH (N.I.) LIMITED owns 1 domain names.

testracker.co.uk  

Trademarks
We have not found any records of BIO SEARCH (N.I.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIO SEARCH (N.I.) 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 (71200 - Technical testing and analysis) as BIO SEARCH (N.I.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIO SEARCH (N.I.) 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 BIO SEARCH (N.I.) 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 BIO SEARCH (N.I.) 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.