UKBizDB.co.uk

GLIDE MEDICAL DEVICES LTD

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

This company is commonly known as Glide Medical Devices Ltd. The company was founded 5 years ago and was given the registration number 11696213. The firm's registered office is in NOTTINGHAM. You can find them at Sir Colin Campbell Building Sir Colin Campbell Building, Triumph Road, Nottingham, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:GLIDE MEDICAL DEVICES LTD
Company Number:11696213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Sir Colin Campbell Building Sir Colin Campbell Building, Triumph Road, Nottingham, United Kingdom, NG7 2TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Billingham & Co Accountants, 9-10 Scirocco Close, Moulton Park, Northampton, United Kingdom, NN3 6AP

Director26 November 2018Active
Hunters End, Lewes Road, East Grinstead, England, RH19 3SY

Director10 December 2018Active
The Sir Colin Campbell Building, The University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU

Director10 December 2018Active

People with Significant Control

Miss Sarah Phillips
Notified on:03 January 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:The Sir Colin Campbell Building, Triumph Road, Nottingham, England, NG7 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Bernard Giblin
Notified on:03 January 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Hunters End, Lewes Road, East Grinstead, England, RH19 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arash Bakhtyari
Notified on:26 November 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Billingham & Co Accountants, 9-10 Scirocco Close, Northampton, United Kingdom, NN3 6AP
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 (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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Address

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

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-11-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.