This company is commonly known as Danmedical Limited. The company was founded 21 years ago and was given the registration number 04604636. The firm's registered office is in CHIPPING NORTON. You can find them at 12 Threshers Yard, Kingham, Chipping Norton, Oxfordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | DANMEDICAL LIMITED |
---|---|---|
Company Number | : | 04604636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Threshers Yard, Kingham, Chipping Norton, Oxfordshire, OX7 6YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Merchants Place, Chipping Norton, England, OX7 5UH | Secretary | 15 July 2008 | Active |
12, Threshers Yard, Kingham, Chipping Norton, OX7 6YF | Director | 29 November 2002 | Active |
20 Scarsbrook Crescent, Chipping Norton, United Kingdom, OX7 5WD | Director | 24 February 2023 | Active |
12, Threshers Yard, Kingham, Chipping Norton, OX7 6YF | Director | 29 November 2002 | Active |
20 Poulton Royd Drive, Wirral, CH63 9HN | Secretary | 29 November 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 29 November 2002 | Active |
The Spinney, Beechway, Guildford, England, GU1 2TA | Director | 21 November 2014 | Active |
20 Poulton Royd Drive, Wirral, CH63 9HN | Director | 29 November 2002 | Active |
8, Castle Street, Fortrose, Inverness, IV10 8TH | Director | 04 July 2008 | Active |
Mrs Keeley Drysdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | 12, Threshers Yard, Chipping Norton, OX7 6YF |
Nature of control | : |
|
Mr Peter Alan James Couldery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | 12, Threshers Yard, Chipping Norton, OX7 6YF |
Nature of control | : |
|
Mr Ian George Moir Drysdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | 12, Threshers Yard, Chipping Norton, OX7 6YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Change account reference date company previous extended. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.