Biotec Aesthetic Services Limited
Private Limited Company
Biotec Aesthetic Services Limited
35 Queens Square
Crawley
West Sussex
RH10 1HA
Company Name | Biotec Aesthetic Services Limited |
---|
Company Status | Dissolved 2020 |
---|
Company Number | 07528611 |
---|
Incorporation Date | 14 February 2011 |
---|
Dissolution Date | 7 January 2020 (active for 8 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Biotec Italia UK Ltd |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Specialised In The Sale of Other Particular Products |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 29 February |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 35 Queens Square Crawley West Sussex RH10 1HA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Crawley |
---|
Region | South East |
---|
County | West Sussex |
---|
Built Up Area | Crawley |
---|
Accounts Year End | 29 February |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5118) | Agents in particular products |
---|
SIC 2007 (46180) | Agents specialised in the sale of other particular products |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5190) | Other wholesale |
---|
SIC 2007 (46900) | Non-specialised wholesale trade |
---|
20 October 2017 | Total exemption full accounts made up to 28 February 2017 | 7 pages |
---|
17 February 2017 | Confirmation statement made on 14 February 2017 with updates | 5 pages |
---|
17 February 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-02-01
| 3 pages |
---|
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 | 5 pages |
---|
18 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-18 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—