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.
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 | : |
|
Registered Address | : | Unit 9 Fifth Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Kentish Cottages, Stisted, CM77 8BX | Secretary | 23 July 2003 | Active |
1 Kentish Cottages, Stisted, CM77 8BX | Director | 23 July 2003 | Active |
Tweed Cottage, Tilbury Road, Great Yeldham, Halstead, United Kingdom, CO9 4JG | Director | - | Active |
Jarrards Church Hill, Radwinter, Saffron Walden, CB10 2SX | Secretary | 23 January 1995 | Active |
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 | Director | 05 August 1996 | Active |
11 The Orchard, Uley, Dursley, GL11 5ST | Director | 24 May 1996 | Active |
Coopers, 9 St Edmunds Place, Ipswich, IP1 3RA | Director | 10 January 1996 | Active |
Coopers, 9 St. Edmunds Place, Ipswich, England, IP1 3RA | Director | 12 December 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Termination director company with name termination date. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Officers | Termination director company with name termination date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.