UKBizDB.co.uk

BEAGLE ORTHOPAEDIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beagle Orthopaedic Limited. The company was founded 15 years ago and was given the registration number 06593518. The firm's registered office is in BOURNE END. You can find them at 6 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:BEAGLE ORTHOPAEDIC LIMITED
Company Number:06593518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:6 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, United Kingdom, SL8 5YS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Secretary31 January 2019Active
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director01 February 2022Active
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director01 October 2009Active
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director01 February 2019Active
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director14 May 2008Active
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director02 June 2008Active
7-8, Eghams Court Boston Drive, Bourne End, United Kingdom, SL8 5YS

Corporate Secretary14 May 2008Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director14 May 2008Active

People with Significant Control

Mr Leonard Thomas Lloyd
Notified on:21 February 2020
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:6, Eghams Court, Bourne End, United Kingdom, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Paul Davis
Notified on:14 March 2017
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:6 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leonard Thomas Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Richard Salvage
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:6, Eghams Court, Bourne End, United Kingdom, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-15Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-14Officers

Change person secretary company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person secretary company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.