UKBizDB.co.uk

ELECTRO-MEDICAL LIMITED

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

This company is commonly known as Electro-medical Limited. The company was founded 25 years ago and was given the registration number 03711453. The firm's registered office is in OSSETT. You can find them at Springstone House Po Box 88, 27 Dewsbury Road, Ossett, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ELECTRO-MEDICAL LIMITED
Company Number:03711453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Springstone House Po Box 88, 27 Dewsbury Road, Ossett, WF5 9WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director21 August 2023Active
Moorlodge Farm, Oven Hill Road New Mills, High Peak, SK12 4QL

Secretary25 February 1999Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary31 March 2015Active
Bank Cottage Old Forge Lane, Preston Capes, Daventry, NN11 3TD

Secretary09 October 2002Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Secretary22 February 2022Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary11 February 1999Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Corporate Secretary03 March 2007Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director14 November 2022Active
3 The Greens, Todmorden Road, Bacup, OL13 9HJ

Director11 March 2002Active
1 St Marks Road, Windsor, SL4 3BD

Director31 October 2002Active
57 Pettycur Road, Kinghorn, Fife, KY9 3RN

Director27 April 2007Active
Holly Lodge,No 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

Director12 September 2005Active
Moorlodge Overhill Road, New Mills, High Peak, SK22 4QL

Director25 February 1999Active
Moorlodge Farm, Oven Hill Road New Mills, High Peak, SK12 4QL

Director25 February 1999Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 March 2015Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director01 March 2014Active
Bank Cottage Old Forge Lane, Preston Capes, Daventry, NN11 3TD

Director26 February 2007Active
Bank Cottage Old Forge Lane, Preston Capes, Daventry, NN11 3TD

Director09 October 2002Active
88 Whitbarrow Road, Lymm, WA13 9BA

Director03 August 2007Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director30 August 2019Active
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE

Director03 August 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director11 February 1999Active

People with Significant Control

Carclo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-28Change of constitution

Statement of companys objects.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-02-22Officers

Appoint person secretary company with name date.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change corporate secretary company with change date.

Download
2021-11-17Address

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

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.