Biozone Scientific (UK) Ltd, Exeter

Biozone Scientific (Uk) Ltd is a private limited company. Previously, it was named Pure Air Technologies Limited (changed on 2006-07-25). Situated at C/O Browne Jacobson Llp, Keble House, Southernhay Gardens, Exeter EX1 1NT, the above-mentioned 20 years old business was incorporated on 2005-02-14 and is classified as "wholesale of other machinery and equipment" (SIC code: 46690).
4 directors can be found in this business: Simon C. (appointed on 07 March 2025), Alec E. (appointed on 06 February 2025), Kevin S. (appointed on 13 March 2024).
About
Name: Biozone Scientific (UK) Ltd
Number: 05362715
Incorporation date: 2005-02-14
End of financial year: 30 June
 
Address: C/o Browne Jacobson Llp
Keble House, Southernhay Gardens
Exeter
EX1 1NT
SIC code: 46690 - Wholesale of other machinery and equipment
Company staff
People with significant control
Biozone Scientific Group Limited
30 June 2021
Address Unit 5a Compass Business Park, Pacific Road, Cardiff, CF24 5HL, Wales
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13091365
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ari A.
6 April 2016 - 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts 2020-06-30 2021-06-30 2022-06-30 2023-06-30 2024-06-30
Current Assets 1,458,000 2,859,051 1,426 1,692 1,344
Total Assets Less Current Liabilities 119,052 787,233 - - -

The date for Biozone Scientific (Uk) Ltd confirmation statement filing is 2024-02-15. The last confirmation statement was submitted on 2023-02-01. The target date for a subsequent annual accounts filing is 31 March 2024. Previous accounts filing was sent for the time up until 30 June 2022.

2 persons of significant control are indexed in the Companies House, namely: Biozone Scientific Group Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at Compass Business Park, Pacific Road, CF24 5HL Cardiff. Ari A. that has over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from C/O Browne Jacobson Llp Keble House, Southernhay Gardens Exeter EX1 1NT United Kingdom to Unit 5a, Compass Business Park Pacific Road Cardiff CF24 5HL on 2024-07-31
filed on: 31st, July 2024 | address
Free Download (1 page)