Warning: file_put_contents(c/8ac253e183565add4b2440e4c3b32b13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Evoque Medical Ltd, WA4 6SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVOQUE MEDICAL LTD

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

This company is commonly known as Evoque Medical Ltd. The company was founded 12 years ago and was given the registration number 08106185. The firm's registered office is in WARRINGTON. You can find them at 67a London Road, Stockton Heath, Warrington, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:EVOQUE MEDICAL LTD
Company Number:08106185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:67a London Road, Stockton Heath, Warrington, England, WA4 6SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67a, London Road, Stockton Heath, Warrington, England, WA4 6SG

Director20 December 2016Active
141, Cheetham Hill Road, Manchester, England, M88LY

Director14 June 2012Active
60, Charles Street, Manchester, England, M1 7DF

Director15 May 2017Active
141, Cheetham Hill Road, Manchester, England, M88LY

Director14 June 2012Active
60, Charles Street, Manchester, England, M1 7DF

Director22 April 2014Active

People with Significant Control

Mr Kashif Rahman
Notified on:11 April 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:67a, London Road, Warrington, England, WA4 6SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yasar Rahman
Notified on:08 July 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:60, Charles Street, Manchester, England, M1 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mr Faisal Rahman
Notified on:08 July 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:5300, Lakeside, Cheadle, England, SK8 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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 (6 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
2024-05-31Accounts

Accounts with accounts type total exemption full.

Download
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Address

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

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Change account reference date company previous shortened.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.