Biodiversity International Limited FAVERSHAM


Biodiversity International started in year 1993 as Private Limited Company with registration number 02855312. The Biodiversity International company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Faversham at 55-56 West Street. Postal code: ME13 7JH.

The company has one director. Steven N., appointed on 23 June 1994. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Biodiversity International Limited Address / Contact

Office Address 55-56 West Street
Town Faversham
Post code ME13 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02855312
Date of Incorporation Tue, 21st Sep 1993
Industry Environmental consulting activities
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Steven N.

Position: Director

Appointed: 23 June 1994

Tanya R.

Position: Secretary

Appointed: 24 August 2015

Resigned: 14 September 2020

Christina N.

Position: Director

Appointed: 23 June 1994

Resigned: 14 May 2012

Christina N.

Position: Secretary

Appointed: 23 June 1994

Resigned: 08 February 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1993

Resigned: 21 September 1993

Dorothy N.

Position: Director

Appointed: 21 September 1993

Resigned: 23 June 1994

London Law Services Limited

Position: Nominee Director

Appointed: 21 September 1993

Resigned: 21 September 1993

Frank N.

Position: Director

Appointed: 17 September 1993

Resigned: 23 June 1994

Frank N.

Position: Secretary

Appointed: 17 September 1993

Resigned: 23 June 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Steven N. This PSC and has 75,01-100% shares.

Steven N.

Notified on 14 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth24 75819 89719 71747 40518 615      
Balance Sheet
Cash Bank On Hand    2 1421 4087369906841 9301 051
Current Assets28 23936 36623 33672 95919 57150 64310 66610 7892 06410 17130 318
Debtors5 729 2 92129 03117 42929 4019 9309 7991 3808 24117 500
Net Assets Liabilities     21 606-35 148-17 892-13 7345 43925 749
Other Debtors    10 23818 6301 3801 3801 380  
Property Plant Equipment    517404316248195151119
Total Inventories     19 834    11 767
Cash Bank In Hand8 30430 61220 41514 1792 142      
Net Assets Liabilities Including Pension Asset Liability24 75819 89719 717        
Stocks Inventory14 2065 754 29 749       
Tangible Fixed Assets621466350263517      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve24 75619 89519 71547 40318 613      
Shareholder Funds24 75819 89719 71747 40518 615      
Other
Version Production Software        2 0222 023 
Accumulated Depreciation Impairment Property Plant Equipment    6 4956 6086 6966 7646 8176 8616 893
Creditors    1 47329 44146 13028 92915 9934 8834 688
Increase From Depreciation Charge For Year Property Plant Equipment     1138868534432
Loans From Directors     3 0104 03527 09613 0751 3972 072
Net Current Assets Liabilities24 18819 46419 36747 14218 09821 202-35 464-18 140-13 9295 28825 630
Other Creditors    1 30026 43144 0022 5412 0001 7001 400
Property Plant Equipment Gross Cost    7 0127 0127 0127 0127 0127 0127 012
Taxation Social Security Payable      -1 907-852558 1 216
Trade Creditors Trade Payables       1443601 786 
Trade Debtors Trade Receivables    7 19110 7718 5508 419 8 24117 500
Work In Progress     19 834     
Creditors Due Within One Year4 05116 9023 96925 8171 473      
Number Shares Allotted 2222      
Par Value Share 1111      
Provisions For Liabilities Charges5133         
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions    400      
Tangible Fixed Assets Cost Or Valuation6 6126 6126 6126 6127 012      
Tangible Fixed Assets Depreciation5 9916 1466 2626 3496 495      
Tangible Fixed Assets Depreciation Charged In Period   87146      
Total Assets Less Current Liabilities24 80919 93019 71747 40518 61521 606     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
Free Download (7 pages)

Company search

Advertisements