UKBizDB.co.uk

BERKSHIRE MEDICAL SUPPLIES LTD.

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director07 September 2022Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary16 April 2007Active
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX

Secretary25 July 2012Active
12 Court Parade, East Lane, Wembley, HA0 3HX

Secretary20 July 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 July 1998Active
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX

Director03 September 2012Active
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX

Director01 January 2014Active
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX

Director13 November 2017Active
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX

Director25 November 2019Active
Sapphire Court, Walsgrave Triange, Coventry, CV2 2TX

Director21 December 2016Active
22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, England, RH1 4NW

Director06 July 2023Active
Long Meadows Sandy Lane, Northwood, HA6 3HA

Director20 July 1998Active
7 Runnelfield, South Hill Avenue, Harrow On Hill, HA1 3NY

Director20 July 1998Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director16 April 2007Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director16 April 2007Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director10 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-30Address

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

Download
2023-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-30Resolution

Resolution.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-04Address

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

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-08-15Capital

Capital statement capital company with date currency figure.

Download
2023-08-15Capital

Legacy.

Download
2023-08-15Insolvency

Legacy.

Download
2023-08-15Resolution

Resolution.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-12Incorporation

Memorandum articles.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-08Change of constitution

Statement of companys objects.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.