UKBizDB.co.uk

EURO MEDICAL PRODUCTS LIMITED

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

This company is commonly known as Euro Medical Products Limited. The company was founded 29 years ago and was given the registration number 02992013. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:EURO MEDICAL PRODUCTS LIMITED
Company Number:02992013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 1994
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:21 Highfield Road, Dartford, Kent, DA1 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Spring Cross, New Ash Green, Longfield, DA3 8QG

Secretary01 March 2002Active
14 Spring Cross, New Ash Green, Longfield, DA3 8QG

Director01 August 2002Active
55 Grace Avenue, Allington, Maidstone, ME16 0BS

Director01 May 2006Active
31 Langdale Rise, Maidstone, ME16 0EX

Secretary28 November 1996Active
5 Shepherdsgate Drive, Herne Bay, CT6 7TX

Secretary01 June 1998Active
5 Poplar Grove, Maidstone, ME16 0DF

Secretary21 November 1994Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary18 November 1994Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director18 November 1994Active
31 Langdale Rise, Maidstone, ME16 0EX

Director21 November 1994Active
5 Shepherdsgate Drive, Herne Bay, CT6 7TX

Director01 June 1998Active
70 Sturla Road, Chatham, ME4 5QL

Director01 March 1999Active

People with Significant Control

Mrs Lesley Anne Floyd
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:55, Grace Avenue, Maidstone, England, ME16 0BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mandy Fenton
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:14, Spring Cross, Longfield, England, DA3 8QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Fenton & Floyd Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stourside Place, 35-41 Station Road, Ashford, England, TN23 1PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2020-12-23Gazette

Gazette dissolved liquidation.

Download
2020-09-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-08-22Insolvency

Liquidation disclaimer notice.

Download
2019-08-02Insolvency

Liquidation disclaimer notice.

Download
2019-08-02Address

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

Download
2019-08-01Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-01Resolution

Resolution.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Address

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

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-12Accounts

Accounts with accounts type total exemption small.

Download
2012-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-21Address

Change registered office address company with date old address.

Download
2012-08-09Accounts

Accounts with accounts type total exemption small.

Download
2012-05-31Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.