UKBizDB.co.uk

BLUE BEAN MEDICAL LTD

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

This company is commonly known as Blue Bean Medical Ltd. The company was founded 12 years ago and was given the registration number 07931755. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at 277 Stockport Road, , Ashton-under-lyne, Lancashire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:BLUE BEAN MEDICAL LTD
Company Number:07931755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:277 Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT

Director01 May 2018Active
277, Stockport Road, Ashton-Under-Lyne, England, OL7 0NT

Director30 October 2012Active
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT

Director28 April 2021Active
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT

Director17 February 2014Active
The Bristol Office 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director01 February 2012Active
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT

Director01 January 2018Active

People with Significant Control

Mr Anthony Thompstone
Notified on:01 February 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:277, Stockport Road, Ashton-Under-Lyne, OL7 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Carl Walkden
Notified on:01 February 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:277, Stockport Road, Ashton-Under-Lyne, OL7 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Appoint person director company with name.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Capital

Capital allotment shares.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.