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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Secretary | 31 January 2019 | Active |
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 01 February 2022 | Active |
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 01 October 2009 | Active |
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 01 February 2019 | Active |
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 14 May 2008 | Active |
6, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 02 June 2008 | Active |
7-8, Eghams Court Boston Drive, Bourne End, United Kingdom, SL8 5YS | Corporate Secretary | 14 May 2008 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 14 May 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-12-14 | Officers | Change person secretary company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person secretary company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.