About

Registered Number: 04049939
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Beck Cottage, Main Street, Elvington, York, North Yorkshire, YO41 4AG

 

Having been setup in 2000, Biomax Ltd has its registered office in York in North Yorkshire. The companies directors are listed as Shambrook, Jennifer Margaret, Smith, Roy Paul in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAMBROOK, Jennifer Margaret 18 August 2000 - 1
SMITH, Roy Paul 18 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 25 August 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 11 August 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2000
225 - Change of Accounting Reference Date 29 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
CERTNM - Change of name certificate 17 August 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.