1st Biotech Limited ASHFORD


1st Biotech started in year 2007 as Private Limited Company with registration number 06309788. The 1st Biotech company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Ashford at 19 North Street. Postal code: TN24 8LF.

At the moment there are 3 directors in the the firm, namely Luke C., Sadie C. and Harry C.. In addition one secretary - Sadie C. - is with the company. Currenlty, the firm lists one former director, whose name is Peter M. and who left the the firm on 12 January 2009. In addition, there is one former secretary - Harry C. who worked with the the firm until 31 October 2017.

1st Biotech Limited Address / Contact

Office Address 19 North Street
Town Ashford
Post code TN24 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06309788
Date of Incorporation Wed, 11th Jul 2007
Industry Manufacture of workwear
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Luke C.

Position: Director

Appointed: 06 February 2024

Sadie C.

Position: Secretary

Appointed: 11 July 2007

Sadie C.

Position: Director

Appointed: 11 July 2007

Harry C.

Position: Director

Appointed: 11 July 2007

Peter M.

Position: Director

Appointed: 01 January 2008

Resigned: 12 January 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2007

Resigned: 11 July 2007

Harry C.

Position: Secretary

Appointed: 11 July 2007

Resigned: 31 October 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 July 2007

Resigned: 11 July 2007

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Harry C. This PSC has significiant influence or control over the company,. The second one in the PSC register is Sadie C. This PSC has significiant influence or control over the company,. Moving on, there is Luke C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Harry C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sadie C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Luke C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand4 37767 97812 25763 921405 85859 8855 47431 891
Current Assets307 214323 012360 089552 380647 0471 202 5801 097 1161 379 676
Debtors291 837244 034336 832485 459238 1891 139 6951 088 6421 344 785
Net Assets Liabilities20 45980 074163 700     
Other Debtors118 195137 870244 346330 15145 5311 024 166992 4551 225 471
Property Plant Equipment35 42652 64863 40869 47051 66739 02728 93540 160
Total Inventories11 00011 00011 0003 0003 0003 0003 0003 000
Other
Accrued Liabilities3 0201 5201 050     
Accrued Liabilities Deferred Income80 162       
Accumulated Depreciation Impairment Property Plant Equipment22 36435 91654 55276 70994 512107 951118 043112 813
Amounts Owed To Group Undertakings       201 336
Average Number Employees During Period37774   
Bank Borrowings Overdrafts5 1931 50614 191  50 00039 78929 100
Corporation Tax Payable34 70532 15833 600     
Creditors6 16221 900253 160356 648277 137487 709339 280566 396
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 732
Disposals Property Plant Equipment       25 939
Dividends Paid 85 00045 000     
Finance Lease Liabilities Present Value Total9 96620 39424 62527 2693 8371 5254 1322 039
Increase Decrease In Property Plant Equipment  29 396    31 285
Increase From Depreciation Charge For Year Property Plant Equipment 13 55218 63622 15717 80313 43910 09212 502
Net Current Assets Liabilities-7 48553 918131 554     
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors6 7173 9534 241114 54936 824173 576174 621177 803
Other Taxation Social Security Payable  44 86751 08359 223170 37234 79871 614
Par Value Share 1111111
Prepayments1 25311 2169 681     
Prepayments Accrued Income2 153       
Profit Loss 144 615128 626     
Property Plant Equipment Gross Cost57 79088 564117 960146 179146 179146 978146 978152 973
Provisions For Liabilities Balance Sheet Subtotal1 3204 5926 6377 7884 406   
Total Additions Including From Business Combinations Property Plant Equipment 30 77429 39628 219 799 31 934
Total Assets Less Current Liabilities27 941106 566194 962     
Total Liabilities  423 497621 850698 7141 241 6071 126 0511 419 836
Trade Creditors Trade Payables72 70597 36688 380145 820159 32692 23685 94077 727
Trade Debtors Trade Receivables170 23694 94882 805155 308192 658115 52996 187119 314

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 26th, April 2023
Free Download (9 pages)

Company search

Advertisements