UKBizDB.co.uk

DTR MEDICAL LIMITED

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

This company is commonly known as Dtr Medical Limited. The company was founded 22 years ago and was given the registration number 04394278. The firm's registered office is in SWANSEA. You can find them at 17 Clarion Court, Clarion Court Enterprise Park, Swansea, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:DTR MEDICAL LIMITED
Company Number:04394278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:17 Clarion Court, Clarion Court Enterprise Park, Swansea, SA6 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovia Medical, 815 Vikings Parkway, Suite 100, St Paul, United States,

Director16 May 2023Active
49 Dinorben Avenue, Fleet, England, GU52 7SQ

Secretary30 July 2002Active
Hawud, 21 Nightingale Walk, Burntwood, WS7 9QH

Secretary14 March 2002Active
J S Archibald Trust Services Limited, Jipfa Building Thirdfloor Main, Street PO BOX 181 Road Town Tortola, FOREIGN

Director17 September 2002Active
Blue Orchard, Robinsons Hill, Melbourne, Derby, England, DE73 8DJ

Director01 January 2006Active
Citypoint, Ropemaker Street, London, England, EC2Y 9AW

Director11 October 2019Active
49 Dinorben Avenue, Fleet, England, GU52 7SQ

Director01 January 2006Active
32 Richmond Road, Wolverhampton, WV3 9JD

Director14 March 2002Active
Citypoint, Ropemaker Street, London, England, EC2Y 9AW

Director11 October 2019Active
Heath Lodge, Cobbetts Ridge Moor Park, Farnham, GU10 1RQ

Director29 July 2005Active
Hawud, 21 Nightingale Walk, Burntwood, WS7 9QH

Director14 March 2002Active

People with Significant Control

Scp Medical Holdings (Uk) Limited
Notified on:11 October 2019
Status:Active
Country of residence:England
Address:Citypoint, Winston & Strawn London Llp, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Richard Salvage
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:The White Barn, Runfold St. George, Farnham, England, GU10 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Robert Davidson
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:17 Clarion Court, Swansea, SA6 8RF
Nature of control:
  • Significant influence or control

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 (6 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
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Incorporation

Memorandum articles.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Capital

Capital allotment shares.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.