About

Registered Number: 04245144
Date of Incorporation: 03/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW

 

Established in 2001, Biometrix Ltd has its registered office in Burnley, Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Rasool, Ashfaq, Shahid, Mohammed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASOOL, Ashfaq 03 July 2001 16 August 2005 1
SHAHID, Mohammed 26 July 2002 11 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 24 July 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 02 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 22 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 28 July 2008
MEM/ARTS - N/A 19 November 2007
CERTNM - Change of name certificate 14 November 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 14 August 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 16 May 2006
225 - Change of Accounting Reference Date 05 May 2006
288b - Notice of resignation of directors or secretaries 06 September 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.