UKBizDB.co.uk

ESPINER MEDICAL LIMITED

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

This company is commonly known as Espiner Medical Limited. The company was founded 29 years ago and was given the registration number 02962559. The firm's registered office is in CLEVEDON. You can find them at Unit 3 Yeobank, Kenn Road, Clevedon, Bristol. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:ESPINER MEDICAL LIMITED
Company Number:02962559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 3 Yeobank, Kenn Road, Clevedon, Bristol, BS21 6TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH

Secretary08 October 2015Active
Unit 3 Yeobank, Kenn Road, Clevedon, United Kingdom, BS21 6TH

Director08 October 2015Active
Unit 3, Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH

Director08 October 2015Active
Unit 3 Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH

Director08 October 2015Active
Unit 3, Yeobank, Kenn Road, Clevedon, BS21 6TH

Director15 May 2020Active
20 Kenn Road, Kenn Road, Clevedon, England, BS21 6EW

Secretary25 February 2015Active
32, Watch House Place, Portishead, Bristol, BS20 7AU

Secretary01 April 2004Active
686 Morning Glory Lane, Bartlett, United Sates Of America, 60103

Secretary26 August 1994Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary26 August 1994Active
3 The Knoll, Portishead, Bristol, BS20 7NU

Director24 October 2005Active
Unit 3 Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH

Director08 October 2015Active
21 Woodland Grove, Westbury On Trym, Bristol, BS9 2BD

Director26 August 1994Active
Howard Cottage, Puxton Road, Hewish, Weston-Super-Mare, England, BS24 6TF

Director26 August 1994Active
Yeo Bank 3, Kenn Road, Clevedon, Uk, BS21 6TH

Director01 February 2012Active
Unit 3, Yeobank, Kenn Road, Clevedon, BS21 6TH

Director01 November 2014Active
Unit 3, Yeobank, Kenn Road, Clevedon, England, BS21 6TH

Director01 April 2012Active
686 Morning Glory Lane, Bartlett, United Sates Of America, 60103

Director26 August 1994Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director26 August 1994Active

People with Significant Control

Fannin Uk Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Dcc Vital, Westminster Industrial Estate, Swadlincote, England, DE12 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2017-08-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2017-03-11Officers

Change person director company with change date.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type full.

Download
2015-11-20Officers

Appoint person director company with name date.

Download
2015-11-14Officers

Termination director company with name termination date.

Download
2015-11-14Officers

Termination director company with name termination date.

Download
2015-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.