UKBizDB.co.uk

FUTURE MEDICAL EQUIPMENT LTD

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

This company is commonly known as Future Medical Equipment Ltd. The company was founded 6 years ago and was given the registration number 11251693. The firm's registered office is in BRISTOL. You can find them at Unit 11, Avon Riverside Estate, Victoria Road, Bristol, . 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:FUTURE MEDICAL EQUIPMENT LTD
Company Number:11251693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2018
End of financial year:31 December 2022
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:Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB

Director07 February 2020Active
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB

Director18 April 2022Active
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB

Director19 July 2022Active
5735, Benjamin Center Dr., Tampa, United States, 33634

Director16 December 2022Active
Flat 3 64a, Caswell Lane, Clapton In Gordano, United Kingdom, BS20 7RT

Secretary13 March 2018Active
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB

Director07 February 2020Active
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB

Director18 January 2021Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director26 October 2018Active
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB

Director18 January 2021Active
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB

Director07 February 2020Active
Flat 3 64a, Caswell Lane, Clapton In Gordano, United Kingdom, BS20 7RT

Director13 March 2018Active
12, Lindsey Close, Bristol, United Kingdom, BS20 8RR

Director13 March 2018Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director26 October 2018Active
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB

Director18 January 2021Active
Applewood Cottage, Cheddar Road, Axbridge, United Kingdom, BS26 2DL

Director13 March 2018Active

People with Significant Control

Probo Medical Llc
Notified on:08 February 2020
Status:Active
Country of residence:United States
Address:9715 Kincaid Drive, Suite #1000, Fishers, United States, 46037
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Hart
Notified on:18 May 2018
Status:Active
Date of birth:August 1969
Nationality:American
Country of residence:United Kingdom
Address:2nd Floor, College House, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Frank Lewis
Notified on:18 May 2018
Status:Active
Date of birth:August 1965
Nationality:American
Country of residence:United Kingdom
Address:2nd Floor, College House, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leon Denzil Parsons
Notified on:13 March 2018
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Applewood Cottage, Cheddar Road, Axbridge, United Kingdom, BS26 2DL
Nature of control:
  • Significant influence or control
Mr James Westerford Laurie
Notified on:13 March 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:12, Lindsey Close, Bristol, United Kingdom, BS20 8RR
Nature of control:
  • Significant influence or control
Mr Robert James
Notified on:13 March 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 3 64a, Caswell Lane, Clapton In Gordano, United Kingdom, BS20 7RT
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Gazette

Gazette filings brought up to date.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Accounts

Accounts with accounts type group.

Download
2023-12-30Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Officers

Second filing of director appointment with name.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-10-29Change of name

Certificate change of name company.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.