This company is commonly known as Avengerz Medical Limited. The company was founded 17 years ago and was given the registration number 06108270. The firm's registered office is in SOUTHSEA. You can find them at Unit E Holbrook Court Cumberland Business Centre, Northumberland Road, Southsea, Hampshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | AVENGERZ MEDICAL LIMITED |
---|---|---|
Company Number | : | 06108270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E Holbrook Court Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, England, PO5 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, St. Georges Square, Portsmouth, England, PO1 3EY | Secretary | 01 April 2020 | Active |
6, St. Georges Square, Portsmouth, England, PO1 3EY | Director | 01 April 2020 | Active |
Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS | Secretary | 02 April 2007 | Active |
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB | Corporate Secretary | 15 February 2007 | Active |
Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS | Director | 02 April 2007 | Active |
1st Floor, 2 Isambard Brunel Road, Portsmouth, PO1 2DU | Director | 21 March 2012 | Active |
41, Granada Close, Waterlooville, England, PO8 9AU | Director | 01 June 2021 | Active |
Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS | Director | 02 April 2007 | Active |
6, St. Georges Square, Portsmouth, England, PO1 3EY | Director | 10 September 2020 | Active |
1st Floor, 2 Isambard Brunel Road, Portsmouth, PO1 2DU | Director | 21 March 2012 | Active |
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB | Corporate Director | 15 February 2007 | Active |
Mrs Melinder Crowe | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | 6, St. Georges Square, Portsmouth, England, PO1 3EY |
Nature of control | : |
|
Mr Russell Elliott Crowe | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit E Holbrook Court, Cumberland Business Centre, Southsea, England, PO5 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Change of name | Certificate change of name company. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Accounts | Change account reference date company previous extended. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Accounts | Change account reference date company current shortened. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.