Warning: file_put_contents(c/d4de892aad10291c713160cab8903a2a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hce Medical Group Limited, TW20 0PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HCE MEDICAL GROUP LIMITED

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

This company is commonly known as Hce Medical Group Limited. The company was founded 11 years ago and was given the registration number 08399972. The firm's registered office is in EGHAM. You can find them at Blays Cottage Blays Lane, Englefield Green, Egham, Surrey. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:HCE MEDICAL GROUP LIMITED
Company Number:08399972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Blays Cottage Blays Lane, Englefield Green, Egham, Surrey, England, TW20 0PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blays Cottage, Blays Lane, Englefield Green, Egham, England, TW20 0PB

Secretary12 February 2013Active
Blays Cottage, Blays Lane, Englefield Green, Egham, England, TW20 0PB

Director12 February 2013Active
Blays Cottage, Blays Lane, Englefield Green, Egham, England, TW20 0PB

Director06 June 2020Active

People with Significant Control

Mrs Madhubala Chandel
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Dane Hill, West Drive, Virginia Water, United Kingdom, GU25 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raj Shekhar Singh
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, Drake Avenue, Staines-Upon-Thames, United Kingdom, TW18 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-07-24Capital

Capital variation of rights attached to shares.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-13Incorporation

Memorandum articles.

Download
2023-07-13Resolution

Resolution.

Download
2023-05-26Accounts

Change account reference date company current extended.

Download
2023-04-03Accounts

Accounts with accounts type group.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type group.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type group.

Download
2020-10-19Address

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

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type group.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.