UKBizDB.co.uk

EXPERT MEDICOLEGAL LIMITED

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

This company is commonly known as Expert Medicolegal Limited. The company was founded 11 years ago and was given the registration number 08207330. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EXPERT MEDICOLEGAL LIMITED
Company Number:08207330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2012
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
267 Allesley Old Road, Coventry, England, CV5 8FN

Director01 October 2016Active
93, St Lukes Road, Coventry, England, CV6 4JJ

Director14 March 2013Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director01 August 2013Active
Victoria House, 44/45 Queens Road, Coventry, England, CV1 3EH

Director10 September 2012Active

People with Significant Control

Mr Jagdip Singh Jaspal
Notified on:01 October 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:16a Crabmill Lane, Coventry, England, CV6 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Noreen Mahmood
Notified on:01 October 2016
Status:Active
Date of birth:July 1979
Nationality:Pakistani
Country of residence:England
Address:267 Allesley Old Road, Coventry, England, CV5 8FN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Arshad Mahmood
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:Pakistani
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Ownership of shares 75 to 100 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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-19Dissolution

Dissolution application strike off company.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-17Capital

Capital allotment shares.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Address

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

Download
2016-04-26Officers

Change person director company with change date.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.