UKBizDB.co.uk

BPR MEDICAL LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:22 Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Secretary23 September 2009Active
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director22 May 2018Active
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director28 May 2015Active
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director01 May 2012Active
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director28 May 2015Active
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director21 July 1998Active
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director21 July 1998Active
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director01 May 2007Active
28 Finmere, Rugby, CV21 1RT

Secretary21 July 1998Active
34 Manor Road, Sutton In Ashfield, NG17 3EA

Secretary09 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 July 1998Active
28 Finmere, Rugby, CV21 1RT

Director21 July 1998Active
6, New Bridge Street, London, EC4V 6AB

Director31 July 2009Active
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director28 January 2010Active
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director01 September 2012Active
The Manor House, Main Road Barnstone, Nottingham, NG13 9JP

Director31 July 2009Active
22 Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director01 May 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Incorporation

Memorandum articles.

Download
2023-06-02Resolution

Resolution.

Download
2023-06-02Capital

Capital name of class of shares.

Download
2023-06-02Capital

Capital variation of rights attached to shares.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-05-23Capital

Capital return purchase own shares.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-28Incorporation

Memorandum articles.

Download
2022-04-27Capital

Capital cancellation shares.

Download
2022-04-27Capital

Capital cancellation shares.

Download
2022-04-26Capital

Capital variation of rights attached to shares.

Download
2022-04-26Capital

Capital variation of rights attached to shares.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.