This company is commonly known as Hospital Metalcraft Limited. The company was founded 70 years ago and was given the registration number 00524837. The firm's registered office is in DORSET. You can find them at Blandford Heights, Blandford Forum, Dorset, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | HOSPITAL METALCRAFT LIMITED |
---|---|---|
Company Number | : | 00524837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1953 |
End of financial year | : | 01 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blandford Heights, Blandford Forum, Dorset, DT11 7TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blandford Heights, Blandford Forum, Dorset, DT11 7TG | Secretary | 04 January 2022 | Active |
46 Elgin Road, Bournemouth, BH3 7PL | Director | 20 March 2000 | Active |
46 Elgin Road, Bournemouth, BH3 7DL | Director | - | Active |
Blandford Heights, Blandford Forum, Dorset, DT11 7TG | Director | 04 June 2001 | Active |
35, Weymouth Bay Avenue, Weymouth, England, DT3 5AE | Director | 01 May 2010 | Active |
Blandford Heights, Blandford Forum, Dorset, DT11 7TG | Director | 17 January 2022 | Active |
Blandford Heights, Blandford Forum, Dorset, DT11 7TG | Director | 04 January 2022 | Active |
16 Hillman Road, Parkstone, Poole, BH14 9EU | Secretary | 04 June 2001 | Active |
Hawthorn Cottage Gold Hill, Child Okeford, Blandford Forum, DT11 8HF | Secretary | - | Active |
11 Mill Lane, Parkstone, Poole, BH14 8RH | Secretary | 06 September 2007 | Active |
111 Surrey Road, Branksome, Poole, BH12 1HQ | Secretary | 07 January 2008 | Active |
44 Meon Road, Bournemouth, BH7 6PP | Secretary | 01 November 2005 | Active |
Old Coach House, Backwell Hill, Backwell, Bristol, BS48 3DA | Secretary | 07 April 2009 | Active |
Blandford Heights, Blandford Forum, Dorset, DT11 7TG | Secretary | 17 November 2008 | Active |
Blandford Heights, Blandford Forum, Dorset, DT11 7TG | Secretary | 06 August 2012 | Active |
16 Hillman Road, Parkstone, Poole, BH14 9EU | Director | 04 June 2001 | Active |
Lanterns, Bournemouth Road Blandford St Mary, Blandford, | Director | - | Active |
Flat 3 19 Saint Peters Road, Lower Parkstowe, Poole, BH14 0NZ | Director | 04 June 2001 | Active |
Meadowside, Bournemouth Road Blandford St Mary, Blandford, | Director | - | Active |
16, Cock And Dolphin Yard, Kendal, United Kingdom, LA9 5FE | Director | 26 May 2006 | Active |
North Lea, Bath Road, Peasedown St. John, Bath, BA2 8DP | Director | 07 January 2008 | Active |
111 Surrey Road, Branksome, Poole, BH12 1HQ | Director | 07 January 2008 | Active |
44 Meon Road, Bournemouth, BH7 6PP | Director | 01 November 2005 | Active |
Old Coach House, Backwell Hill, Backwell, Bristol, BS48 3DA | Director | 07 April 2009 | Active |
Blandford Heights, Blandford Forum, Dorset, DT11 7TG | Director | 02 December 2013 | Active |
Blandford Heights, Blandford Forum, Dorset, DT11 7TG | Director | 01 October 2015 | Active |
The Old Post House, Bladen Valley Briantspuddle, Dorchester, DT2 7HP | Director | 17 November 2008 | Active |
Blandford Heights, Blandford Forum, Dorset, DT11 7TG | Director | 06 August 2012 | Active |
Mr Michael Kevin Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Blandford Heights, Dorset, DT11 7TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Address | Move registers to registered office company with new address. | Download |
2024-01-05 | Address | Move registers to registered office company with new address. | Download |
2023-06-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Appoint person secretary company with name date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type full. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.