UKBizDB.co.uk

CREO MEDICAL LIMITED

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

This company is commonly known as Creo Medical Limited. The company was founded 21 years ago and was given the registration number 04658880. The firm's registered office is in CHEPSTOW. You can find them at Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CREO MEDICAL LIMITED
Company Number:04658880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, United Kingdom, NP16 5UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, United Kingdom, NP16 5UH

Secretary01 July 2016Active
Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, United Kingdom, NP16 5UH

Director30 March 2012Active
Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, United Kingdom, NP16 5UH

Director20 February 2003Active
Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, United Kingdom, NP16 5UH

Director01 July 2016Active
Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Secretary12 August 2014Active
61 Bryants Hill, St George, Bristol, BS5 8QZ

Secretary20 February 2003Active
25 Bennetts Road, Lower Swanswick, Bath, BA1 7AW

Secretary06 March 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary06 February 2003Active
Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Director23 October 2014Active
Garnedd, Tanysgrafell, Bethesda, Bangor, LL57 4AJ

Director20 February 2003Active
20 Kingshurst Road, Northfield, Birmingham, B31 2LN

Director06 February 2003Active
Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Director23 October 2014Active
8, Vanbrugh Close, Rogerstone, Newport, South Wales, NP10 0DF

Director01 November 2008Active
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU

Director22 July 2009Active
Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, United Kingdom, NP16 5UH

Director05 January 2009Active
Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Director01 July 2016Active
100 Mill Plain Road, Danbury, Connecticut,

Director10 September 2015Active

People with Significant Control

Creo Medical Group Plc
Notified on:09 December 2016
Status:Active
Country of residence:Wales
Address:Creo House, Unit 2, Beaufort Park, Chepstow, Wales, NP16 5UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Rees
Notified on:01 July 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:Wales
Address:Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Steven Morris
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Wales
Address:Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Craig Jonathan Gulliford
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:Wales
Address:Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Christopher Paul Hancock
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:Wales
Address:Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-04-19Address

Change sail address company with old address new address.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Address

Move registers to sail company with new address.

Download
2021-11-24Address

Change sail address company with new address.

Download
2021-11-02Capital

Capital name of class of shares.

Download
2021-11-02Incorporation

Memorandum articles.

Download
2021-11-02Resolution

Resolution.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Capital

Capital allotment shares.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Change account reference date company current extended.

Download
2018-03-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.