Biotec Services International Limited

DataGardener
live
Medium

Biotec Services International Limited

03483808Private Limited With Share Capital

Capital Building Tyndall Street, Cardiff, CF104AZ
Incorporated

19/12/1997

Company Age

28 years

Directors

5

Employees

194

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Biotec Services International Limited (03483808) is a private limited with share capital incorporated on 19/12/1997 (28 years old) and registered in cardiff, CF104AZ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Medium
Incorporated 19/12/1997
CF104AZ
194 employees

Financial Overview

Total Assets

£101.45M

Liabilities

£30.36M

Net Assets

£71.08M

Turnover

£32.71M

Cash

£1.45M

Key Metrics

194

Employees

5

Directors

2

Shareholders

Board of Directors

3

Charges

15

Registered

1

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2026
Memorandum Articles
Category:Incorporation
Date:31-10-2025
Resolution
Category:Resolution
Date:31-10-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:13-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Resolution
Category:Resolution
Date:18-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:27-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Move Registers To Sail Company With New Address
Category:Address
Date:27-03-2015
Change Sail Address Company With New Address
Category:Address
Date:27-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date15/04/2026
Latest Accounts30/06/2025

Trading Addresses

Biotec House, Western Avenue, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF313RT
Capital Building, Tyndall Street, Cardiff, South Glamorgan, CF104AZRegistered

Contact

www.biotec-uk.com
Capital Building Tyndall Street, Cardiff, CF104AZ