UKBizDB.co.uk

DISPOSABLE MEDICAL INSTRUMENTS LIMITED

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

This company is commonly known as Disposable Medical Instruments Limited. The company was founded 17 years ago and was given the registration number 06054010. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 15a Hillside Business Centre, Hillside Road, Bury St. Edmunds, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DISPOSABLE MEDICAL INSTRUMENTS LIMITED
Company Number:06054010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2007
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15a Hillside Business Centre, Hillside Road, Bury St. Edmunds, Suffolk, IP32 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Hillside Business Centre, Hillside Road, Bury St. Edmunds, England, IP32 7EA

Secretary16 January 2007Active
15a, Hillside Business Centre, Hillside Road, Bury St. Edmunds, England, IP32 7EA

Director01 October 2013Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 January 2007Active
15a, Hillside Business Centre, Hillside Road, Bury St. Edmunds, United Kingdom, IP32 7EA

Director16 January 2007Active
15a, Hillside Business Centre, Hillside Road, Bury St. Edmunds, IP32 7EA

Director26 September 2018Active
Pem, Salisbury House, Station Road, Cambridge, CB1 2LA

Director17 August 2012Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 January 2007Active

People with Significant Control

Mrs Yvonne Carol Mcbean
Notified on:17 January 2017
Status:Active
Date of birth:May 1955
Nationality:British
Address:Pem, Salisbury House, Station Road, Cambridge, CB1 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick William Chaney
Notified on:17 January 2017
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:15a, Hillside Business Centre, Bury St. Edmunds, England, IP32 7EA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Miss Charlotte Louise Kathleen Chaney
Notified on:17 January 2017
Status:Active
Date of birth:September 1983
Nationality:British
Address:Pem, Salisbury House, Station Road, Cambridge, CB1 2LA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as trust

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
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-01Insolvency

Liquidation disclaimer notice.

Download
2023-01-10Insolvency

Liquidation disclaimer notice.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-10Resolution

Resolution.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-04-14Officers

Change person secretary company with change date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person secretary company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.