UKBizDB.co.uk

B.N.O.S. MEDITECH LIMITED

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

This company is commonly known as B.n.o.s. Meditech Limited. The company was founded 35 years ago and was given the registration number 02368331. The firm's registered office is in HALSTEAD. You can find them at Unit 9 Fifth Avenue, Bluebridge Industrial Estate, Halstead, Essex. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:B.N.O.S. MEDITECH LIMITED
Company Number:02368331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 9 Fifth Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kentish Cottages, Stisted, CM77 8BX

Secretary23 July 2003Active
1 Kentish Cottages, Stisted, CM77 8BX

Director23 July 2003Active
Tweed Cottage, Tilbury Road, Great Yeldham, Halstead, United Kingdom, CO9 4JG

Director-Active
Jarrards Church Hill, Radwinter, Saffron Walden, CB10 2SX

Secretary23 January 1995Active
14 Mount Pleasant Cottages, Debden Road, Saffron Walden, CB11 4AE

Secretary-Active
52 Thornbera Road, Bishops Stortford, CM23 3NL

Director-Active
14 Mount Pleasant Cottages, Debden Road, Saffron Walden, CB11 4AE

Director-Active
Marivon, Church Lane Evenley, Northampton, NN13 5SG

Director05 August 1996Active
11 The Orchard, Uley, Dursley, GL11 5ST

Director24 May 1996Active
Coopers, 9 St Edmunds Place, Ipswich, IP1 3RA

Director10 January 1996Active
Coopers, 9 St. Edmunds Place, Ipswich, England, IP1 3RA

Director12 December 2016Active

People with Significant Control

Mr Howard Alfred Buckenham
Notified on:06 April 2023
Status:Active
Date of birth:January 1945
Nationality:British
Address:Unit 9 Fifth Avenue, Halstead, CO9 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Howard Buckenham
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Unit 9 Fifth Avenue, Halstead, CO9 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.