About

Registered Number: 06006795
Date of Incorporation: 22/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Tanyfron 65 Gwaun Afan, Cwmafan, Port Talbot, West Glamorgan, SA12 9EJ

 

Established in 2006, Biopharm Enterprises Ltd are based in Port Talbot in West Glamorgan, it's status is listed as "Active". We don't know the number of employees at this business. Biopharm Enterprises Ltd has 2 directors listed as Jones, Evan Thomas Stanley, Jones, Walis, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Evan Thomas Stanley 07 March 2012 - 1
JONES, Walis, Dr 22 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 January 2019
AA01 - Change of accounting reference date 30 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 30 January 2018
PSC01 - N/A 19 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 06 February 2015
AR01 - Annual Return 22 January 2014
CH03 - Change of particulars for secretary 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 16 January 2011
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 07 September 2010
DISS40 - Notice of striking-off action discontinued 27 July 2010
AR01 - Annual Return 26 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 17 March 2008
363s - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.