Bioshield Limited LEEDS


Bioshield started in year 2010 as Private Limited Company with registration number 07118793. The Bioshield company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Leeds at 3 Park Square East. Postal code: LS1 2NE.

The company has 2 directors, namely Neil S., Brent S.. Of them, Neil S., Brent S. have been with the company the longest, being appointed on 4 February 2022. As of 29 March 2024, there were 3 ex directors - Julie B., Craig M. and others listed below. There were no ex secretaries.

Bioshield Limited Address / Contact

Office Address 3 Park Square East
Town Leeds
Post code LS1 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07118793
Date of Incorporation Thu, 7th Jan 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Neil S.

Position: Director

Appointed: 04 February 2022

Brent S.

Position: Director

Appointed: 04 February 2022

Julie B.

Position: Director

Appointed: 18 December 2015

Resigned: 10 October 2020

Craig M.

Position: Director

Appointed: 07 January 2010

Resigned: 16 April 2015

Laurence B.

Position: Director

Appointed: 07 January 2010

Resigned: 04 February 2022

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Bio Solutions Group Ltd from Cottingley, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Brent S. This PSC owns 25-50% shares. The third one is Laurence B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Bio Solutions Group Ltd

7 Millfield Lodge, Mill Field Road, Cottingley, Bingley, BD16 1PY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13808870
Notified on 26 January 2022
Nature of control: 75,01-100% shares

Brent S.

Notified on 4 February 2022
Ceased on 4 February 2022
Nature of control: 25-50% shares

Laurence B.

Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: 25-50% shares

Julie B.

Notified on 17 January 2019
Ceased on 10 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets52 41641 11039 82150 77449 89355 61084 944110 27669 949
Net Assets Liabilities   42 73458 66355 41247 65158 94542 618
Cash Bank On Hand      16 6719 77516 281
Debtors      68 273100 50153 668
Property Plant Equipment      3 286817998
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 150-1 463-2 055-1 700  
Average Number Employees During Period  2222211
Creditors 34 40511 45113 0053906202 33510 23432 554
Fixed Assets1 4192 4332 3234 96522 27713 1443 2868176 448
Net Current Assets Liabilities33 3326 70528 37037 76938 23944 94346 70068 36237 395
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   960730289632  
Total Assets Less Current Liabilities34 7519 13830 69342 73460 51658 08749 98658 94543 843
Capital Reserves34 4679 138       
Creditors Due Within One Year19 08433 918       
Net Assets Liability Excluding Pension Asset Liability34 4679 138       
Provisions For Liabilities Charges284487       
Accrued Liabilities      1 70013 4031 500
Accumulated Depreciation Impairment Property Plant Equipment      1 5651 4341 600
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        1 225
Amounts Owed By Group Undertakings       80 00053 668
Corporation Tax Payable      5 92420 58623 852
Disposals Decrease In Depreciation Impairment Property Plant Equipment       276 
Disposals Property Plant Equipment       2 600 
Dividends Paid       74 00062 000
Increase From Depreciation Charge For Year Property Plant Equipment       145166
Intangible Assets        5 450
Intangible Assets Gross Cost        5 450
Number Shares Issued Fully Paid       2020
Other Taxation Social Security Payable      26 9507 4154 290
Par Value Share       11
Prepayments Accrued Income      632  
Profit Loss       85 29445 673
Property Plant Equipment Gross Cost      4 8512 2512 598
Provisions        1 225
Provisions For Liabilities Balance Sheet Subtotal        1 225
Total Additions Including From Business Combinations Intangible Assets        5 450
Total Additions Including From Business Combinations Property Plant Equipment        347
Trade Creditors Trade Payables      3 6705102 912
Trade Debtors Trade Receivables      67 64120 501 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, January 2024
Free Download (9 pages)

Company search