About

Registered Number: 07362629
Date of Incorporation: 01/09/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Suite 2 1a & 1b Atherstone Barns, Atherstone On Stour, Stratford-Upon-Avon, CV37 8NE,

 

Biosmart Technologies Ltd was established in 2010, it has a status of "Active". We don't know the number of employees at the business. The current directors of this business are listed as Smith, David, Boardrule Limited, Butterworth, Frank William, Smith, Ian James in the Companies House registry.

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.