UKBizDB.co.uk

FINGERPRINT MEDICAL LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14 Brooks Mews, Brook's Mews, London, England, W1K 4DG

Director28 February 2023Active
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Secretary07 November 2017Active
Pear Tree Cottage, 410 North Road Yate, Bristol, BS37 7LW

Secretary19 October 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 October 2000Active
1cotswold, Villas Cotswold Lane, Old Sodbury, Bristol, United Kingdom, BS37 6NF

Director01 June 2003Active
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Director15 January 2014Active
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Director01 October 2015Active
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Director01 October 2015Active
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Director19 October 2000Active
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Director01 October 2015Active
Osmington Lodge, Osmington, Weymouth, DT3 6EX

Director30 September 2009Active
Pear Tree Cottage, 410 North Road Yate, Bristol, BS37 7LW

Director19 October 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 October 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Change account reference date company previous shortened.

Download
2023-10-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Address

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

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Second filing of director appointment with name.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-15Change of constitution

Statement of companys objects.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.