This company is commonly known as Bpr Medical Limited. The company was founded 25 years ago and was given the registration number 03601325. The firm's registered office is in MANSFIELD. You can find them at 22 Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BPR MEDICAL LIMITED |
---|---|---|
Company Number | : | 03601325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Secretary | 23 September 2009 | Active |
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 22 May 2018 | Active |
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 28 May 2015 | Active |
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 01 May 2012 | Active |
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 28 May 2015 | Active |
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 21 July 1998 | Active |
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 21 July 1998 | Active |
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 01 May 2007 | Active |
28 Finmere, Rugby, CV21 1RT | Secretary | 21 July 1998 | Active |
34 Manor Road, Sutton In Ashfield, NG17 3EA | Secretary | 09 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 July 1998 | Active |
28 Finmere, Rugby, CV21 1RT | Director | 21 July 1998 | Active |
6, New Bridge Street, London, EC4V 6AB | Director | 31 July 2009 | Active |
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 28 January 2010 | Active |
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 01 September 2012 | Active |
The Manor House, Main Road Barnstone, Nottingham, NG13 9JP | Director | 31 July 2009 | Active |
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 01 May 2012 | Active |
Mr David Edgar Peel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Hamilton Way, Mansfield, England, NG18 5BU |
Nature of control | : |
|
Mr Richard Dean Radford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 22 Hamilton Way, Mansfield, NG18 5BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Incorporation | Memorandum articles. | Download |
2023-06-02 | Resolution | Resolution. | Download |
2023-06-02 | Capital | Capital name of class of shares. | Download |
2023-06-02 | Capital | Capital variation of rights attached to shares. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Capital | Capital return purchase own shares. | Download |
2022-04-28 | Resolution | Resolution. | Download |
2022-04-28 | Incorporation | Memorandum articles. | Download |
2022-04-27 | Capital | Capital cancellation shares. | Download |
2022-04-27 | Capital | Capital cancellation shares. | Download |
2022-04-26 | Capital | Capital variation of rights attached to shares. | Download |
2022-04-26 | Capital | Capital variation of rights attached to shares. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.