This company is commonly known as Avn Medical Limited. The company was founded 23 years ago and was given the registration number 04100627. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | AVN MEDICAL LIMITED |
---|---|---|
Company Number | : | 04100627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 01 October 2019 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 02 November 2000 | Active |
Grey Gables, Middleton Tyas, Richmond, DL10 6PE | Secretary | 02 November 2000 | Active |
Oakleigh House, Brompton On Swale, Richmond, DL10 7HN | Secretary | 11 April 2008 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 02 November 2000 | Active |
Beck Cottage, Hunton, Bedale, DL8 1QZ | Director | 01 April 2008 | Active |
12, Gower Road, Richmond, England, DL10 4TZ | Director | 24 September 2009 | Active |
Grey Gables, Middleton Tyas, Richmond, DL10 6PE | Director | 02 November 2000 | Active |
Whinfield Farm, Brafferton, Darlington, DL1 3LE | Director | 02 November 2000 | Active |
Oakleigh House, Brompton On Swale, Richmond, DL10 7HN | Director | 01 April 2008 | Active |
Prospect House, Harmby, Leyburn, DL8 5PE | Director | 01 April 2008 | Active |
H & W Pharma Ltd | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
Nature of control | : |
|
Mr Edward Paul Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Gower Road, Richmond, England, DL10 4TZ |
Nature of control | : |
|
Dr Christopher David Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Prospect House, Harmby, Leyburn, United Kingdom, DL8 5PE |
Nature of control | : |
|
Dr Thomas William Eric Troughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakleigh House, Brompton On Swale, Richmond, United Kingdom, DL10 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Termination secretary company with name termination date. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.