UKBizDB.co.uk

CENTRAL MEDICAL SUPPLIES LIMITED

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

This company is commonly known as Central Medical Supplies Limited. The company was founded 32 years ago and was given the registration number 02640770. The firm's registered office is in LEEK. You can find them at Cms House Fynney Fields, Brooklands Way, Leek, Staffordshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:CENTRAL MEDICAL SUPPLIES LIMITED
Company Number:02640770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cms House Fynney Fields, Brooklands Way, Leek, Staffordshire, ST13 7QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cms House, Fynney Fields, Brooklands Way, Leek, England, ST13 7QG

Secretary16 June 2005Active
Cms House, Fynney Fields, Brooklands Way, Leek, England, ST13 7QG

Director01 April 2020Active
Cms House, Fynney Fields, Brooklands Way, Leek, England, ST13 7QG

Director27 August 1991Active
Cms House, Fynney Fields, Brooklands Way, Leek, England, ST13 7QG

Director01 April 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary27 August 1991Active
125 Meigh Road, Ash Bank, Stoke On Trent, ST2 9QJ

Secretary27 August 1991Active
Kommingstervagen 25, Bromma, Sweden,

Secretary01 August 2003Active
4 The Willows, Leek, ST13 8XF

Secretary28 November 1996Active
89 Junction Road, Northampton, NN2 7HS

Director-Active
Cms House, Fynney Fields, Brooklands Way, Leek, England, ST13 7QG

Director01 September 2016Active
The Brampton, 24 Whitfield Road, Kidsgrove, ST7 4YD

Director01 April 2004Active
Burnham House, 26 Magiston Street, Dorchester, DT2 9WB

Director02 October 2006Active
14 Cumberland Avenue, Huddersfield, HD2 2JJ

Director01 April 2004Active
Cms House, Fynney Fields, Brooklands Way, Leek, England, ST13 7QG

Director01 April 2006Active
Cms House, Fynney Fields, Brooklands Way, Leek, England, ST13 7QG

Director01 April 2005Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director27 August 1991Active

People with Significant Control

Mr Philip Anthony Champ
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Cms House, Fynney Fields, Leek, England, ST13 7QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-11-21Accounts

Accounts with accounts type small.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2017-10-19Accounts

Accounts with accounts type small.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.