This company is commonly known as Fingerprint Medical Limited. The company was founded 23 years ago and was given the registration number 04092986. The firm's registered office is in BRISTOL. You can find them at Unit 7, Chipping Edge Estate Hatters Lane, Chipping Sodbury, Bristol, . This company's SIC code is 86900 - Other human health activities.
Name | : | FINGERPRINT MEDICAL LIMITED |
---|---|---|
Company Number | : | 04092986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Chipping Edge Estate Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Brooks Mews, Brook's Mews, London, England, W1K 4DG | Director | 28 February 2023 | Active |
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA | Secretary | 07 November 2017 | Active |
Pear Tree Cottage, 410 North Road Yate, Bristol, BS37 7LW | Secretary | 19 October 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 October 2000 | Active |
1cotswold, Villas Cotswold Lane, Old Sodbury, Bristol, United Kingdom, BS37 6NF | Director | 01 June 2003 | Active |
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA | Director | 15 January 2014 | Active |
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA | Director | 01 October 2015 | Active |
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA | Director | 01 October 2015 | Active |
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA | Director | 19 October 2000 | Active |
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA | Director | 01 October 2015 | Active |
Osmington Lodge, Osmington, Weymouth, DT3 6EX | Director | 30 September 2009 | Active |
Pear Tree Cottage, 410 North Road Yate, Bristol, BS37 7LW | Director | 19 October 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 October 2000 | Active |
Fingerprint Global Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Second filing of director appointment with name. | Download |
2023-03-17 | Resolution | Resolution. | Download |
2023-03-17 | Incorporation | Memorandum articles. | Download |
2023-03-15 | Change of constitution | Statement of companys objects. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.