This company is commonly known as Berkshire Medical Supplies Ltd.. The company was founded 25 years ago and was given the registration number 03596560. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triange, Coventry, . This company's SIC code is 74990 - Non-trading company.
Name | : | BERKSHIRE MEDICAL SUPPLIES LTD. |
---|---|---|
Company Number | : | 03596560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 07 September 2022 | Active |
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Secretary | 16 April 2007 | Active |
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX | Secretary | 25 July 2012 | Active |
12 Court Parade, East Lane, Wembley, HA0 3HX | Secretary | 20 July 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 10 July 1998 | Active |
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX | Director | 03 September 2012 | Active |
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX | Director | 01 January 2014 | Active |
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX | Director | 13 November 2017 | Active |
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX | Director | 25 November 2019 | Active |
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX | Director | 21 December 2016 | Active |
22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, England, RH1 4NW | Director | 06 July 2023 | Active |
Long Meadows Sandy Lane, Northwood, HA6 3HA | Director | 20 July 1998 | Active |
7 Runnelfield, South Hill Avenue, Harrow On Hill, HA1 3NY | Director | 20 July 1998 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 August 2011 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 16 April 2007 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 16 April 2007 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 10 July 1998 | Active |
Sapphire 222 Limited | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22 Holmesdale Park, Coopers Hill Road, Redhill, England, RH1 4NW |
Nature of control | : |
|
Admenta Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-30 | Address | Change registered office address company with date old address new address. | Download |
2023-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-30 | Resolution | Resolution. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-11 | Resolution | Resolution. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Change of name | Certificate change of name company. | Download |
2023-08-15 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-15 | Capital | Legacy. | Download |
2023-08-15 | Insolvency | Legacy. | Download |
2023-08-15 | Resolution | Resolution. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2022-09-12 | Incorporation | Memorandum articles. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-08 | Change of constitution | Statement of companys objects. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.