UKBizDB.co.uk

CONVATEC INTERNATIONAL U.K. LIMITED

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

This company is commonly known as Convatec International U.k. Limited. The company was founded 15 years ago and was given the registration number 06622355. The firm's registered office is in DEESIDE. You can find them at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONVATEC INTERNATIONAL U.K. LIMITED
Company Number:06622355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Secretary28 November 2022Active
Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director28 March 2022Active
Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director25 April 2023Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director28 February 2022Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Secretary26 September 2019Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Secretary16 April 2021Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary17 June 2008Active
Convatec Group Plc, 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director24 September 2018Active
Petit Desert, St. Saviours Hill, St. Saviour, Jersey, JE2 7LG

Director17 June 2008Active
55, Clearview Street, St. Helier, Jersey, JE2 3YP

Director17 June 2008Active
Gdc First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director23 June 2014Active
Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director07 September 2012Active
Harrington House, Milton Road, Ickenham, UB10 8PU

Director14 August 2008Active
5, Le Pre Cadoret, La Rue De Haut St. Lawrence, Jersey, JE3 1JQ

Director17 June 2008Active
Convatec Group Plc, 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director16 April 2019Active
Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director14 August 2008Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Director29 June 2021Active
Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director14 August 2008Active
Global Development Centre, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director14 August 2008Active
Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director07 September 2012Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director10 September 2021Active
Convatec Group Plc, 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director29 March 2019Active
Harrington House, Milton Road, Ickenham, UB10 8PU

Director14 August 2008Active
Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director07 September 2012Active

People with Significant Control

Convatec Holdings U.K. Limited
Notified on:15 June 2020
Status:Active
Country of residence:United Kingdom
Address:Gdc, First Avenue, Deeside, United Kingdom, CH5 2NU
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 (8 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
2023-08-14Accounts

Legacy.

Download
2023-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-14Other

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-07-14Address

Move registers to registered office company with new address.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person secretary company with name date.

Download
2022-11-14Miscellaneous

Legacy.

Download
2022-11-12Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-06-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.