Company NameBionics Service Centre Limited
DirectorKoichi Tanaka
Company StatusActive
Company Number03840593
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Previous NameArwindeal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMartine Elise Zegers
NationalityBritish
StatusCurrent
Appointed01 January 2015(15 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address7 Maxwellstraat
Heerhugowaard
1704-Sg
Director NameMr Koichi Tanaka
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2020(20 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address378-26 Ohaza Koizumi Ageo-Shi
Saitama
362-0063
Director NamePaul Van Der Kruk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed12 October 1999(4 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 18 February 2011)
RoleEngineer
Correspondence AddressOostwal 49
Warmenhuizen
1749xl Holland
Foreign
Secretary NameMarian Van Der Kruk
NationalityDutch
StatusResigned
Appointed12 October 1999(4 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 18 February 2011)
RoleCompany Director
Correspondence AddressOostwal49
Warmenhuizen
1749 Xl
Holland
Director NameMr Ryu Iimori
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed18 February 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressMaxwellstraat 7 Nl - 1704 Sg
Heerhugowaard
Netherlands
Secretary NameMr Paul Van Der Kruk
StatusResigned
Appointed18 February 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2015)
RoleCompany Director
Correspondence AddressOostwal 49
1749 Xl
Warmenhuizen
Holland
Director NameTatsuto Beppu
Date of BirthApril 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed31 October 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address7 Maxwellstraat
Heerhugowaard
1704-Sg
Director NameMr Hiroo Masuda
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3-21-2-2010 Nihonbashi-Hama-Cho, Chuo-Ku
103-0007
Tokyo
Japan
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Bionics Instrument Europe Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£49,527
Cash£4,080
Current Liabilities£7,723

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

7 March 2024Accounts for a small company made up to 31 December 2023 (8 pages)
25 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
13 March 2023Accounts for a small company made up to 31 December 2022 (8 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 31 December 2021 (8 pages)
20 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
12 April 2021Accounts for a small company made up to 31 December 2020 (8 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 April 2020Appointment of Mr Koichi Tanaka as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Hiroo Masuda as a director on 1 April 2020 (1 page)
1 October 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
6 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
19 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
2 January 2018Termination of appointment of Tatsuto Beppu as a director on 1 January 2018 (1 page)
2 January 2018Appointment of Mr Hiroo Masuda as a director on 1 January 2018 (2 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
8 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
8 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
12 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 February 2015Appointment of Martine Elise Zegers as a secretary on 1 January 2015 (3 pages)
26 February 2015Termination of appointment of Ryu Iimori as a director on 31 October 2014 (2 pages)
26 February 2015Termination of appointment of Paul Van Der Kruk as a secretary on 1 January 2015 (2 pages)
26 February 2015Termination of appointment of Paul Van Der Kruk as a secretary on 1 January 2015 (2 pages)
26 February 2015Appointment of Martine Elise Zegers as a secretary on 1 January 2015 (3 pages)
26 February 2015Termination of appointment of Paul Van Der Kruk as a secretary on 1 January 2015 (2 pages)
26 February 2015Appointment of Martine Elise Zegers as a secretary on 1 January 2015 (3 pages)
26 February 2015Termination of appointment of Ryu Iimori as a director on 31 October 2014 (2 pages)
26 February 2015Appointment of Tatsuto Beppu as a director on 31 October 2014 (3 pages)
26 February 2015Appointment of Tatsuto Beppu as a director on 31 October 2014 (3 pages)
3 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
27 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
14 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
24 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2011Appointment of Mr Paul Van Der Kruk as a secretary (2 pages)
22 February 2011Appointment of Mr Paul Van Der Kruk as a secretary (2 pages)
18 February 2011Appointment of Mr Ryu Iimori as a director (2 pages)
18 February 2011Termination of appointment of Marian Van Der Kruk as a secretary (1 page)
18 February 2011Appointment of Mr Ryu Iimori as a director (2 pages)
18 February 2011Termination of appointment of Paul Van Der Kruk as a director (1 page)
18 February 2011Termination of appointment of Marian Van Der Kruk as a secretary (1 page)
18 February 2011Termination of appointment of Paul Van Der Kruk as a director (1 page)
8 February 2011Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2009Return made up to 13/09/09; full list of members (3 pages)
30 September 2009Return made up to 13/09/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 October 2008Return made up to 13/09/08; full list of members (3 pages)
1 October 2008Return made up to 13/09/08; full list of members (3 pages)
13 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
13 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
17 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
15 October 2007Return made up to 13/09/07; full list of members (2 pages)
15 October 2007Return made up to 13/09/07; full list of members (2 pages)
17 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
17 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
20 October 2006Return made up to 13/09/06; full list of members (6 pages)
20 October 2006Return made up to 13/09/06; full list of members (6 pages)
27 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
27 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
17 October 2005Return made up to 13/09/05; full list of members (6 pages)
17 October 2005Return made up to 13/09/05; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
19 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
30 September 2004Return made up to 13/09/04; full list of members (6 pages)
30 September 2004Return made up to 13/09/04; full list of members (6 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
2 October 2003Return made up to 13/09/03; full list of members (6 pages)
2 October 2003Return made up to 13/09/03; full list of members (6 pages)
28 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 September 2002Return made up to 13/09/02; full list of members (6 pages)
27 September 2002Return made up to 13/09/02; full list of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: mudd & co audit house 151 high street billericay essex CM12 9AB (1 page)
20 February 2002Registered office changed on 20/02/02 from: mudd & co audit house 151 high street billericay essex CM12 9AB (1 page)
6 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
6 November 2001Return made up to 13/09/01; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
6 November 2001Return made up to 13/09/01; full list of members (6 pages)
14 November 2000Full accounts made up to 30 June 2000 (7 pages)
14 November 2000Full accounts made up to 30 June 2000 (7 pages)
6 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
30 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
15 February 2000Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 February 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
15 February 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
15 February 2000Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 November 1999Memorandum and Articles of Association (15 pages)
2 November 1999Memorandum and Articles of Association (15 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 1999Company name changed arwindeal LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 1999Company name changed arwindeal LIMITED\certificate issued on 21/10/99 (2 pages)
13 September 1999Incorporation (20 pages)
13 September 1999Incorporation (20 pages)