Bio Global Industries Ltd HARROW


Founded in 2013, Bio Global Industries, classified under reg no. 08601059 is an active company. Currently registered at Unit 3 HA1 2BY, Harrow the company has been in the business for 11 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Matthew H., appointed on 17 July 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon R. who worked with the the company until 8 July 2013.

Bio Global Industries Ltd Address / Contact

Office Address Unit 3
Office Address2 Bradburys Court, Lyon Road
Town Harrow
Post code HA1 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08601059
Date of Incorporation Mon, 8th Jul 2013
Industry Research and experimental development on biotechnology
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Matthew H.

Position: Director

Appointed: 17 July 2013

Graham B.

Position: Director

Appointed: 20 January 2017

Resigned: 05 June 2017

Virginia R.

Position: Director

Appointed: 17 July 2013

Resigned: 10 March 2014

Peter V.

Position: Director

Appointed: 08 July 2013

Resigned: 08 July 2013

Simon R.

Position: Secretary

Appointed: 08 July 2013

Resigned: 08 July 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Matthew H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Dennis K. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dennis K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth-115 532-374 280-491 452   
Balance Sheet
Cash Bank In Hand 8 54345 668   
Cash Bank On Hand  45 66814 2596 7245 118
Current Assets37 59774 747170 08958 47635 067155 562
Debtors37 59765 575124 42144 21728 343150 444
Net Assets Liabilities  -491 452-591 912-931 381-1 043 650
Net Assets Liabilities Including Pension Asset Liability-115 532-374 280-491 452   
Other Debtors  53 57244 21714 808148 247
Property Plant Equipment  141 251152 149139 786111 127
Stocks Inventory 629    
Tangible Fixed Assets45 408157 727141 251   
Reserves/Capital
Called Up Share Capital969898   
Profit Loss Account Reserve-115 628-374 378-491 550   
Shareholder Funds-115 532-374 280-491 452   
Other
Amount Specific Advance Or Credit Directors 5 3155 62429 500  
Amount Specific Advance Or Credit Made In Period Directors  10 93923 876  
Amount Specific Advance Or Credit Repaid In Period Directors    29 500 
Accumulated Depreciation Impairment Property Plant Equipment  26 86841 48853 85157 263
Average Number Employees During Period   444
Bank Borrowings Overdrafts    112
Creditors  654 808649 455631 142631 142
Creditors Due After One Year121 239543 206756 731   
Creditors Due Within One Year77 29863 54846 061   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 958
Disposals Property Plant Equipment     25 781
Finance Lease Liabilities Present Value Total  23 66618 31318 313 
Increase From Depreciation Charge For Year Property Plant Equipment   14 62012 3639 370
Liabilities Secured By Assets  27 98523 66618 313 
Net Current Assets Liabilities-39 70111 19922 105-94 606-440 025-523 635
Nominal Value Allotted Share Capital  98989898
Number Shares Allotted969898   
Number Shares Issued Fully Paid   989898
Other Creditors  631 142631 142631 142631 142
Other Taxation Social Security Payable  29 10017 43924 1983 977
Par Value Share111111
Property Plant Equipment Gross Cost  168 119193 637193 637168 390
Secured Debts 31 27427 985   
Share Capital Allotted Called Up Paid969898   
Tangible Fixed Assets Additions46 135121 676307   
Tangible Fixed Assets Cost Or Valuation46 135167 811168 118   
Tangible Fixed Assets Depreciation72710 08426 867   
Tangible Fixed Assets Depreciation Charged In Period7279 35716 783   
Total Additions Including From Business Combinations Property Plant Equipment   25 518 534
Total Assets Less Current Liabilities5 707168 926163 35657 543-300 239-412 508
Trade Creditors Trade Payables  9 59215 82169 03432 941
Trade Debtors Trade Receivables  70 849 13 5352 197
Advances Credits Directors17 6165 3155 624   
Advances Credits Made In Period Directors 12 301    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 8th, January 2024
Free Download (15 pages)

Company search