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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB | Director | 07 February 2020 | Active |
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB | Director | 18 April 2022 | Active |
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB | Director | 19 July 2022 | Active |
5735, Benjamin Center Dr., Tampa, United States, 33634 | Director | 16 December 2022 | Active |
Flat 3 64a, Caswell Lane, Clapton In Gordano, United Kingdom, BS20 7RT | Secretary | 13 March 2018 | Active |
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB | Director | 07 February 2020 | Active |
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB | Director | 18 January 2021 | Active |
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE | Director | 26 October 2018 | Active |
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB | Director | 18 January 2021 | Active |
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB | Director | 07 February 2020 | Active |
Flat 3 64a, Caswell Lane, Clapton In Gordano, United Kingdom, BS20 7RT | Director | 13 March 2018 | Active |
12, Lindsey Close, Bristol, United Kingdom, BS20 8RR | Director | 13 March 2018 | Active |
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE | Director | 26 October 2018 | Active |
Unit 11, Avon Riverside Estate, Victoria Road, Bristol, United Kingdom, BS11 9DB | Director | 18 January 2021 | Active |
Applewood Cottage, Cheddar Road, Axbridge, United Kingdom, BS26 2DL | Director | 13 March 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-27 | Gazette | Gazette filings brought up to date. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Accounts | Accounts with accounts type group. | Download |
2023-12-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-28 | Officers | Second filing of director appointment with name. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Change of name | Certificate change of name company. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.