Biochemica Water Limited

DataGardener
biochemica water limited
dissolved
Unknown

Biochemica Water Limited

06300500Private Limited With Share Capital

Unit 4 Daimler Drive, Cowpen Lane Industrial Estate, Billingham, TS234JD
Incorporated

03/07/2007

Company Age

18 years

Directors

5

Employees

SIC Code

46750

Risk

not scored

Company Overview

Registration, classification & business activity

Biochemica Water Limited (06300500) is a private limited with share capital incorporated on 03/07/2007 (18 years old) and registered in billingham, TS234JD. The company operates under SIC code 46750 and is classified as Unknown.

Biochemica water is the largest independently owned water treatment company, providing water and wastewater treatment services for a wide range of industries. a well-trusted water treatment expert, biochemica water has a superior technical understanding of the important role safe, clean and protecte...

Private Limited With Share Capital
SIC: 46750
Unknown
Incorporated 03/07/2007
TS234JD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

7

Shareholders

Board of Directors

4

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

80
Gazette Dissolved Compulsory
Category:Gazette
Date:06-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2020
Resolution
Category:Resolution
Date:21-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2018
Capital Allotment Shares
Category:Capital
Date:07-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Capital Allotment Shares
Category:Capital
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Resolution
Category:Resolution
Date:13-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:05-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2009
Legacy
Category:Annual Return
Date:29-07-2009
Legacy
Category:Address
Date:19-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2009
Legacy
Category:Mortgage
Date:01-10-2008
Legacy
Category:Annual Return
Date:06-08-2008
Incorporation Company
Category:Incorporation
Date:03-07-2007

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/10/2024
Filing Date27/10/2023
Latest Accounts31/01/2023

Trading Addresses

Unit 4, Daimler Drive, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS234JDRegistered
48 Rooks Street, Cottenham, Cambridge, Cambridgeshire, CB248RB

Contact