About

Registered Number: 03187752
Date of Incorporation: 18/04/1996 (28 years ago)
Company Status: Active
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

Bioprocess Engineering Services Ltd was registered on 18 April 1996 with its registered office in Kent, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Burdick, Dorothy May, Burdick, Colin Alfred, Burdick, Thomas Andrew at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDICK, Colin Alfred 22 April 1996 - 1
BURDICK, Thomas Andrew 01 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BURDICK, Dorothy May 22 April 1996 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 08 November 2018
AD01 - Change of registered office address 18 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
395 - Particulars of a mortgage or charge 15 February 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 24 September 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 20 November 2002
287 - Change in situation or address of Registered Office 17 August 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 12 January 1998
225 - Change of Accounting Reference Date 11 December 1997
363s - Annual Return 24 June 1997
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
287 - Change in situation or address of Registered Office 29 April 1996
NEWINC - New incorporation documents 18 April 1996

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 12 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.