This company is commonly known as Bsn Medical Limited. The company was founded 23 years ago and was given the registration number 04085346. The firm's registered office is in HULL. You can find them at Willerby Business Park, Willerby, Hull, East Riding Of Yorkshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | BSN MEDICAL LIMITED |
---|---|---|
Company Number | : | 04085346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willerby Business Park, Willerby, Hull, East Riding Of Yorkshire, HU10 6FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Southfields Road, Dunstable, England, LU6 3EJ | Director | 26 October 2021 | Active |
Appartment 3, Brandesburton Hall, Redwood Drive, Brandesburton, United Kingdom, YO25 8UJ | Director | 20 June 2011 | Active |
Willerby Business Park, Willerby, Hull, HU10 6FE | Director | 24 July 2023 | Active |
2015 Echo Forest Road, Appt 102, Charlotte, Usa, | Secretary | 04 May 2001 | Active |
1063 Elizabeth Manor Court, Matthews, Usa, | Secretary | 04 May 2001 | Active |
38, Walsham Gardens, St. Helens, WA9 5UT | Secretary | 18 March 2003 | Active |
101, Hessle Road, Hull, HU3 2BN | Secretary | 22 January 2001 | Active |
20 Thyme Way, Beverley, HU17 8XH | Secretary | 01 July 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 06 October 2000 | Active |
1063 Elizabeth Manor Court, Matthews, Usa, | Director | 04 May 2001 | Active |
1063 Elizabeth Manor Court, Matthews, Usa, | Director | 04 May 2001 | Active |
Broomhill, 16a Humber Road, North Ferriby, HU14 3DW | Director | 22 January 2001 | Active |
32 Kings Mill Park, Driffield, YO25 6UZ | Director | 04 May 2001 | Active |
Willerby Business Park, Willerby, Hull, HU10 6FE | Director | 22 January 2014 | Active |
The Elms, Rectory Road, Roos, HU12 0LA | Director | 19 February 2001 | Active |
11, Wiesengrund, Rellingen, Germany, | Director | 01 July 2008 | Active |
33 The Triangle, North Ferriby, HU14 3AT | Director | 04 May 2001 | Active |
38, Walsham Gardens, St. Helens, WA9 5UT | Director | 18 March 2003 | Active |
130 Brickfarm Road, Sylva, Usa, | Director | 04 May 2001 | Active |
Willerby Business Park, Willerby, Hull, HU10 6FE | Director | 28 November 2003 | Active |
185 Worlds End Lane, Chelsfield, Orpington, BR6 6AT | Director | 19 February 2001 | Active |
Kentmere, Keighley Road, Laneshaw Bridge, Colne, BB8 7HR | Director | 04 May 2001 | Active |
150 Kew Road, Richmond, TW9 2AU | Director | 19 February 2001 | Active |
4 Wensleydale Close, Maghull, L31 8DR | Director | 01 December 2003 | Active |
37 Broad Oaks Road, Solihull, B91 1JA | Director | 02 October 2001 | Active |
Beech House, 31 Waterpark Road, Prenton, Wirral, CH42 8PN | Director | 18 March 2003 | Active |
33, The Parklands, Catterall, Preston, United Kingdom, PR3 1YT | Director | 01 July 2008 | Active |
101, Hessle Road, Hull, HU3 2BN | Director | 22 January 2001 | Active |
21 Sands Lane, Elloughton, Brough, HU15 1JH | Director | 19 February 2001 | Active |
The Old School House, Kilnwick Percy, York, YO42 1UF | Director | 19 February 2001 | Active |
20 Thyme Way, Beverley, HU17 8XH | Director | 01 July 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 06 October 2000 | Active |
Bsn Medical Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Block C, Willerby, Hull, England, HU10 6WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2018-12-05 | Incorporation | Memorandum articles. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-11-30 | Capital | Legacy. | Download |
2018-11-30 | Capital | Capital statement capital company with date currency figure. | Download |
2018-11-30 | Insolvency | Legacy. | Download |
2018-11-30 | Resolution | Resolution. | Download |
2018-10-31 | Capital | Legacy. | Download |
2018-10-31 | Capital | Capital statement capital company with date currency figure. | Download |
2018-10-31 | Insolvency | Legacy. | Download |
2018-10-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.