UKBizDB.co.uk

EUROSURGICAL LIMITED

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

This company is commonly known as Eurosurgical Limited. The company was founded 22 years ago and was given the registration number 04336596. The firm's registered office is in GUILDFORD. You can find them at Units 1e - 1g, Merrow Business Park, Guildford, Surrey. 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:EUROSURGICAL LIMITED
Company Number:04336596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2001
End of financial year:31 March 2023
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:Units 1e - 1g, Merrow Business Park, Guildford, Surrey, GU4 7WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1e, - 1g, Merrow Business Park, Guildford, GU4 7WA

Secretary25 March 2024Active
Units 1e, - 1g, Merrow Business Park, Guildford, GU4 7WA

Director01 October 2002Active
Units 1e, - 1g, Merrow Business Park, Guildford, GU4 7WA

Director01 March 2021Active
Units 1e, - 1g, Merrow Business Park, Guildford, GU4 7WA

Director10 December 2001Active
Units 1e, - 1g, Merrow Business Park, Guildford, GU4 7WA

Director01 March 2021Active
Units 1e, - 1g, Merrow Business Park, Guildford, GU4 7WA

Secretary10 December 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary10 December 2001Active
Old Apple, Oakdene Road, Godalming, GU7 1QF

Director21 February 2003Active
14 Cumberland Avenue, Huddersfield, HD2 2JJ

Director21 February 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Director10 December 2001Active

People with Significant Control

Mr William George Cranstone
Notified on:09 January 2024
Status:Active
Date of birth:September 1933
Nationality:British
Address:Units 1e, - 1g, Guildford, GU4 7WA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Colin Cranstone
Notified on:01 October 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Units 1e, - 1g, Guildford, GU4 7WA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Agnes Cranstone
Notified on:06 April 2016
Status:Active
Date of birth:September 1933
Nationality:German
Address:Units 1e, - 1g, Guildford, GU4 7WA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William George Cranstone
Notified on:06 April 2016
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:England
Address:21, Frobisher Gardens, Guildford, England, GU1 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Officers

Appoint person secretary company with name date.

Download
2024-04-04Officers

Termination secretary company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Change person secretary company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.