Company NameBiobos Limited
DirectorsJack McGowan and Larry McGowan
Company StatusActive
Company Number08931872
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Jack McGowan
Date of BirthMarch 1993 (Born 31 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
Director NameMr Larry McGowan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
Secretary NameMr Larry McGowan
StatusCurrent
Appointed11 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
Director NameMr Colin Pollock Darroch
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrangefield Thunderbridge
Kirkburton
Huddersfield
HD8 0PU
Secretary NameMr Hamish George Salmond
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGrangefield Thunderbridge
Kirkburton
Huddersfield
HD8 0PU
Director NameMr Hamish George Salmond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrangefield Thunderbridge
Kirkburton
Huddersfield
HD8 0PU
Director NameMr Steven Stocks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
Secretary NameMr Steven Stocks
StatusResigned
Appointed21 October 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2021)
RoleCompany Director
Correspondence Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ

Location

Registered Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Boston Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Filing History

12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 November 2019Termination of appointment of Hamish George Salmond as a secretary on 29 November 2019 (1 page)
22 October 2019Appointment of Mr Steven Stocks as a secretary on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of Colin Pollock Darroch as a director on 21 October 2019 (1 page)
21 October 2019Termination of appointment of Hamish George Salmond as a director on 21 October 2019 (1 page)
21 October 2019Appointment of Mr Steven Stocks as a director on 21 October 2019 (2 pages)
16 October 2019Registered office address changed from 33 Heather Drive Thatcham Berkshire RG18 4BU to Grangefield Thunderbridge Kirkburton Huddersfield HD8 0PU on 16 October 2019 (1 page)
15 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Appointment of Mr Hamish George Salmond as a director on 1 April 2015 (2 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
10 March 2016Appointment of Mr Hamish George Salmond as a director on 1 April 2015 (2 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
12 March 2014Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ United Kingdom on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ United Kingdom on 12 March 2014 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)