BIOTRAK LIMITED
Overview
Company Name | BIOTRAK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02482335 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BIOTRAK LIMITED?
- Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods (46110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BIOTRAK LIMITED located?
Registered Office Address | Unit 8 Minster Court Tuscam Way GU15 3YY Camberley Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIOTRAK LIMITED?
Company Name | From | Until |
---|---|---|
ACORN FEEDS LIMITED | May 14, 2007 | May 14, 2007 |
ACORN FEED PRODUCTS LIMITED | Mar 16, 1990 | Mar 16, 1990 |
What are the latest accounts for BIOTRAK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BIOTRAK LIMITED?
Last Confirmation Statement Made Up To | Mar 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 16, 2025 |
Overdue | No |
What are the latest filings for BIOTRAK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed acorn feeds LIMITED\certificate issued on 04/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Termination of appointment of John Stephen Knight as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Anthony Featherstone as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Latham as a director on Feb 18, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from 11 Conway Drive Farnborough Hampshire GU14 9RF to Unit 8 Minster Court Tuscam Way Camberley Surrey GU15 3YY on Sep 15, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Who are the officers of BIOTRAK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOUGHTON, Christopher John | Secretary | Minster Court Tuscam Way GU15 3YY Camberley Unit 8 Surrey | 176579350001 | |||||||
BRIGHT, Paul Richard | Director | Conway Drive GU14 9RF Farnborough 11 Hampshire | England | British | Company Director | 122236470001 | ||||
KEOGH, Nicholas Alexander | Director | Minster Court Tuscam Way GU15 3YY Camberley Unit 8 Surrey | England | British | Commercial Director | 178634730001 | ||||
NEWTON, Andrew Charles | Director | 122 Main Road Shavington CW2 5DP Crewe Whitegate Cheshire | England | British | Company Director | 37625100003 | ||||
BLACKBURN, Christopher Mcneil | Secretary | Cranleigh Drive Whitfield CT16 3NL Dover 30 Kent United Kingdom | Other | 49510090002 | ||||||
EVANS, Darrel | Secretary | Sequoia Farm Wellingtonia Avenue RG45 6AD Crowthorne Berkshire | British | 21489280001 | ||||||
EVANS, Margaret | Secretary | Wellingtonia Avenue RG45 6AD Crowthorne Sequoia Farm Berkshire | British | 137552140001 | ||||||
BLACKBURN, Christopher Mcneil | Director | Cranleigh Drive Whitfield CT16 3NL Dover 30 Kent United Kingdom | Other | Director | 49510090002 | |||||
CORNISH, Alan | Director | 78 Church Road Woodley RG5 4QD Reading | England | British | Co Director | 2300820001 | ||||
EVANS, Darrel | Director | Sequoia Farm Wellingtonia Avenue RG45 6AD Crowthorne Berkshire | England | British | Animal Feedstuff Contractor | 21489280001 | ||||
FEATHERSTONE, Paul Anthony | Director | Helmdon Road NN12 8SJ Wappenham Stable Cottage Northamptonshire | England | British | Company Director | 150042080001 | ||||
KNIGHT, John Stephen | Director | Minster Court Tuscam Way GU15 3YY Camberley Unit 8 Surrey | England | British | Company Director | 58872910001 | ||||
LATHAM, Peter | Director | Briar Close BS48 1QG Nailsea 16 Bristol | United Kingdom | British | Company Director | 150430270001 | ||||
ROBERTS, Graeme Vaughan | Director | Henry Gepp Close Adderbury OX17 3FE Banbury 7 Oxfordshire | England | British | Company Director | 77887180004 |
Who are the persons with significant control of BIOTRAK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sugarich Limited | Apr 06, 2016 | Conway Drive GU14 9RF Farnborough 11 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0