Bio-clean Equipment Sales Limited HORLEY


Founded in 1993, Bio-clean Equipment Sales, classified under reg no. 02777688 is an active company. Currently registered at Waterhouse RH6 8HW, Horley the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1995/01/06 Bio-clean Equipment Sales Limited is no longer carrying the name Industrial Technology Services Group.

Currently there are 4 directors in the the firm, namely Jessica B., Nicholas B. and Lawrence B. and others. In addition one secretary - Lawrence B. - is with the company. As of 28 March 2024, there was 1 ex secretary - John B.. There were no ex directors.

Bio-clean Equipment Sales Limited Address / Contact

Office Address Waterhouse
Office Address2 Greenfields Road
Town Horley
Post code RH6 8HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02777688
Date of Incorporation Thu, 7th Jan 1993
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Jessica B.

Position: Director

Appointed: 27 July 2023

Nicholas B.

Position: Director

Appointed: 27 July 2023

Lawrence B.

Position: Secretary

Appointed: 20 March 1997

Lawrence B.

Position: Director

Appointed: 07 January 1993

Averil B.

Position: Director

Appointed: 07 January 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1993

Resigned: 07 January 1993

John B.

Position: Secretary

Appointed: 07 January 1993

Resigned: 20 March 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 January 1993

Resigned: 07 January 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Lawrence B. This PSC and has 50,01-75% shares.

Lawrence B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Industrial Technology Services Group January 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth73 78983 01991 503      
Balance Sheet
Current Assets380 727387 902445 479676 653486 246438 663403 202439 466481 538
Net Assets Liabilities  91 503127 720152 617179 602180 837168 744177 631
Cash Bank In Hand64 02383 801       
Debtors58 44852 083       
Net Assets Liabilities Including Pension Asset Liability73 78983 01991 503      
Stocks Inventory258 256252 018       
Tangible Fixed Assets31 93031 846       
Reserves/Capital
Called Up Share Capital2 0022 002       
Profit Loss Account Reserve71 78781 017       
Shareholder Funds73 78983 01991 503      
Other
Average Number Employees During Period    33355
Creditors  229 533402 943205 311279 544250 205295 770304 675
Fixed Assets31 93031 84629 05526 94926 60325 13734 24730 82250 248
Net Current Assets Liabilities194 361202 550215 946273 710280 935159 119152 997143 696176 863
Provisions For Liabilities Balance Sheet Subtotal  5 5794 9394 9064 6546 4075 7749 480
Total Assets Less Current Liabilities226 291234 396245 001300 659307 538184 256187 244174 518227 111
Creditors Due After One Year152 502148 396147 919      
Creditors Due Within One Year186 366185 352229 533      
Number Shares Allotted 2 002       
Par Value Share 1       
Provisions For Liabilities Charges 2 9815 579      
Share Capital Allotted Called Up Paid2 0022 002       
Tangible Fixed Assets Additions 3 544       
Tangible Fixed Assets Cost Or Valuation117 272120 816       
Tangible Fixed Assets Depreciation85 34288 970       
Tangible Fixed Assets Depreciation Charged In Period 3 628       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements