About

Registered Number: 07362629
Date of Incorporation: 01/09/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: Suite 2 1a & 1b Atherstone Barns, Atherstone On Stour, Stratford-Upon-Avon, CV37 8NE,

 

Founded in 2010, Biosmart Technologies Ltd are based in Stratford-Upon-Avon, it has a status of "Active". There are 4 directors listed as Smith, David, Boardrule Limited, Butterworth, Frank William, Smith, Ian James for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David 29 November 2017 - 1
BUTTERWORTH, Frank William 14 September 2010 05 October 2010 1
SMITH, Ian James 01 September 2010 29 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BOARDRULE LIMITED 01 September 2010 31 August 2019 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 12 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 September 2018
AD01 - Change of registered office address 15 May 2018
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 September 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
AA - Annual Accounts 12 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 27 September 2012
DISS40 - Notice of striking-off action discontinued 12 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 08 September 2011
CH04 - Change of particulars for corporate secretary 08 September 2011
SH01 - Return of Allotment of shares 10 November 2010
TM01 - Termination of appointment of director 05 October 2010
AP01 - Appointment of director 17 September 2010
AA01 - Change of accounting reference date 17 September 2010
SH01 - Return of Allotment of shares 09 September 2010
NEWINC - New incorporation documents 01 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.