Bioflow Direct Limited PLYMOUTH


Founded in 2002, Bioflow Direct, classified under reg no. 04443360 is an active company. Currently registered at C/o 7 Sandy Court Ashleigh Way PL7 5JX, Plymouth the company has been in the business for twenty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2017/04/26 Bioflow Direct Limited is no longer carrying the name Bioflow.

Currently there are 4 directors in the the firm, namely Samuel R., John S. and David M. and others. In addition one secretary - Richard C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bioflow Direct Limited Address / Contact

Office Address C/o 7 Sandy Court Ashleigh Way
Office Address2 Langage Business Park
Town Plymouth
Post code PL7 5JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04443360
Date of Incorporation Tue, 21st May 2002
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Samuel R.

Position: Director

Appointed: 25 October 2017

John S.

Position: Director

Appointed: 12 April 2017

David M.

Position: Director

Appointed: 22 November 2016

Richard C.

Position: Secretary

Appointed: 09 August 2010

Richard C.

Position: Director

Appointed: 07 July 2010

Cynthia C.

Position: Secretary

Appointed: 11 June 2010

Resigned: 09 August 2010

Viti Limited

Position: Corporate Secretary

Appointed: 20 August 2007

Resigned: 11 June 2010

Kim R.

Position: Director

Appointed: 01 September 2006

Resigned: 20 September 2007

Richard R.

Position: Director

Appointed: 01 June 2006

Resigned: 19 September 2007

James B.

Position: Director

Appointed: 01 August 2004

Resigned: 26 April 2007

Myra M.

Position: Director

Appointed: 17 May 2003

Resigned: 17 July 2010

Mark Holt & Co Ltd

Position: Secretary

Appointed: 30 October 2002

Resigned: 16 August 2007

John B.

Position: Director

Appointed: 18 June 2002

Resigned: 31 March 2003

Paul B.

Position: Director

Appointed: 18 June 2002

Resigned: 31 March 2004

Stuart G.

Position: Director

Appointed: 18 June 2002

Resigned: 05 January 2006

John B.

Position: Secretary

Appointed: 14 June 2002

Resigned: 30 October 2002

Nigel B.

Position: Director

Appointed: 14 June 2002

Resigned: 13 June 2003

Paul M.

Position: Director

Appointed: 21 May 2002

Resigned: 13 April 2017

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 21 May 2002

Resigned: 21 May 2002

Myra M.

Position: Secretary

Appointed: 21 May 2002

Resigned: 14 June 2002

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2002

Resigned: 21 May 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we found, there is Scram Group Limited from Saltash, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Scram Group Limited

Eden House Forge Lane, Moorlands Trading Estate, Saltash, Devon, PL12 6LX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12526750
Notified on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

John S.

Notified on 12 April 2017
Ceased on 10 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Richard C.

Notified on 6 April 2016
Ceased on 10 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bioflow April 26, 2017
Ecoflow June 28, 2011
Landmark European Marketing June 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-06-30
Net Worth1 766 3251 893 033  
Balance Sheet
Cash Bank On Hand  291 87935 779
Current Assets623 271702 773837 202360 304
Debtors85 948354 831278 11465 432
Net Assets Liabilities  1 546 8141 086 820
Property Plant Equipment  10 4548 916
Total Inventories  267 209259 093
Cash Bank In Hand314 437103 671  
Intangible Fixed Assets1 472 3501 328 673  
Net Assets Liabilities Including Pension Asset Liability1 766 3251 893 033  
Stocks Inventory222 886244 271  
Tangible Fixed Assets13 55813 886  
Reserves/Capital
Called Up Share Capital550 002550 002  
Profit Loss Account Reserve1 216 3231 343 031  
Shareholder Funds1 766 3251 893 033  
Other
Amount Specific Advance Or Credit Directors 156 053200 4411 848
Amount Specific Advance Or Credit Made In Period Directors  150 83410 131
Amount Specific Advance Or Credit Repaid In Period Directors  106 446208 724
Accumulated Amortisation Impairment Intangible Assets  1 749 3031 822 237
Accumulated Depreciation Impairment Property Plant Equipment  28 87030 408
Average Number Employees During Period  98
Creditors  226 834185 084
Fixed Assets1 485 9081 342 5591 207 3501 132 878
Increase From Amortisation Charge For Year Intangible Assets   72 934
Increase From Depreciation Charge For Year Property Plant Equipment   1 538
Intangible Assets  1 196 8961 123 962
Intangible Assets Gross Cost  2 946 199 
Net Current Assets Liabilities280 417550 474566 649141 086
Other Remaining Borrowings  67 73376 207
Property Plant Equipment Gross Cost  39 324 
Provisions For Liabilities Balance Sheet Subtotal  3512 060
Total Assets Less Current Liabilities  1 773 9991 273 964
Creditors Due Within One Year342 854152 299  
Number Shares Allotted550 121550 121  
Par Value Share 0  
Value Shares Allotted550 002550 002  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 27th, March 2024
Free Download (3 pages)

Company search