This company is commonly known as Briton Ferry Medical Services Ltd. The company was founded 7 years ago and was given the registration number 10305615. The firm's registered office is in LIVERPOOL. You can find them at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | BRITON FERRY MEDICAL SERVICES LTD |
---|---|---|
Company Number | : | 10305615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 August 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside, England, L24 9HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 07 June 2018 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 01 August 2016 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 12 August 2016 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 12 August 2016 | Active |
Michael John Hall | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Richard James Jackson | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Chelsie Angela Harrison | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Michael Hall | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-09-28 | Gazette | Gazette filings brought up to date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Gazette | Gazette filings brought up to date. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-20 | Accounts | Change account reference date company previous extended. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.