Biozone Scientific (UK) Ltd EXETER


Biozone Scientific (UK) started in year 2005 as Private Limited Company with registration number 05362715. The Biozone Scientific (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Exeter at C/o Browne Jacobson Llp. Postal code: EX1 1NT. Since 2006-07-25 Biozone Scientific (UK) Ltd is no longer carrying the name Pure Air Technologies.

The company has 2 directors, namely Daniel T., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 30 June 2021 and Daniel T. has been with the company for the least time - from 18 October 2023. At the moment 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.

Biozone Scientific (UK) Ltd Address / Contact

Office Address C/o Browne Jacobson Llp
Office Address2 Keble House, Southernhay Gardens
Town Exeter
Post code EX1 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05362715
Date of Incorporation Mon, 14th Feb 2005
Industry Wholesale of other machinery and equipment
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Daniel T.

Position: Director

Appointed: 18 October 2023

Mark H.

Position: Director

Appointed: 30 June 2021

Ian C.

Position: Director

Appointed: 01 June 2022

Resigned: 18 October 2023

Paul M.

Position: Director

Appointed: 30 June 2021

Resigned: 31 May 2022

Matthew N.

Position: Director

Appointed: 30 June 2021

Resigned: 30 June 2021

John G.

Position: Director

Appointed: 30 June 2021

Resigned: 30 June 2021

Paul M.

Position: Director

Appointed: 20 May 2015

Resigned: 27 April 2017

Aki K.

Position: Secretary

Appointed: 07 September 2009

Resigned: 30 November 2010

Samuel A.

Position: Secretary

Appointed: 26 January 2009

Resigned: 07 September 2009

Matti R.

Position: Director

Appointed: 08 January 2009

Resigned: 31 July 2010

Ari A.

Position: Director

Appointed: 14 January 2008

Resigned: 30 June 2021

Alex D.

Position: Secretary

Appointed: 19 October 2007

Resigned: 26 January 2009

Nigel A.

Position: Secretary

Appointed: 14 September 2006

Resigned: 25 May 2007

Nigel A.

Position: Director

Appointed: 14 September 2006

Resigned: 11 May 2007

Brian D.

Position: Director

Appointed: 15 December 2005

Resigned: 26 January 2009

Thomas R.

Position: Director

Appointed: 15 December 2005

Resigned: 08 January 2009

Ann D.

Position: Director

Appointed: 14 February 2005

Resigned: 14 September 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 February 2005

Resigned: 14 February 2005

Alex D.

Position: Secretary

Appointed: 14 February 2005

Resigned: 14 September 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2005

Resigned: 14 February 2005

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Biozone Scientific Group Limited from Exeter, United Kingdom. This PSC is classified as "a limited by shares", 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. Another one in the PSC register is Ari A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Biozone Scientific Group Limited

C/O Browne Jacobson Llp Keble House, Southernhay Gardens, 72 Paris Street, Exeter, EX1 1NT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13091365
Notified on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ari A.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pure Air Technologies July 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand323 15140796
Current Assets1 458 0002 8591 426
Debtors790 5881 524661
Other Debtors32 453386
Property Plant Equipment420566 
Total Inventories344 261928669
Other
Accumulated Depreciation Impairment Property Plant Equipment721864 
Amounts Owed To Group Undertakings 1 613354
Average Number Employees During Period347
Corporation Tax Payable34 781157 
Creditors1 339 3682 072421
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14
Increase From Depreciation Charge For Year Property Plant Equipment 143 
Net Current Assets Liabilities118 6327871 005
Other Creditors401 878154 0789
Other Taxation Social Security Payable14 2651333
Property Plant Equipment Gross Cost1 1411 430 
Total Additions Including From Business Combinations Property Plant Equipment 289 
Total Assets Less Current Liabilities119 052787 233 
Trade Creditors Trade Payables888 4441 748 79025
Trade Debtors Trade Receivables758 1351 485 893655

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 1st Floor the Mount 72 Paris Street Exeter EX1 2JY United Kingdom to C/O Browne Jacobson Llp Keble House, Southernhay Gardens Exeter EX1 1NT on 2023-05-30
filed on: 30th, May 2023
Free Download (1 page)

Company search