This company is commonly known as Hunter Urology Ltd. The company was founded 25 years ago and was given the registration number 03632308. The firm's registered office is in EXETER. You can find them at 1 Skyways Business Park Exeter Airport Industrial Estate, Clyst Honiton, Exeter, Devon. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | HUNTER UROLOGY LTD |
---|---|---|
Company Number | : | 03632308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Skyways Business Park Exeter Airport Industrial Estate, Clyst Honiton, Exeter, Devon, England, EX5 2UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tennant Hall, Blenheim Grove, Leeds, England, LS2 9ET | Director | 11 March 2022 | Active |
Tennant Hall, Blenheim Grove, Leeds, England, LS2 9ET | Director | 11 March 2022 | Active |
2 Hove Villas, Exeter, EX2 8BP | Secretary | 30 September 2001 | Active |
152 Heavitree Road, Exeter, EX1 2LZ | Secretary | 28 October 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 September 1998 | Active |
2 Hove Villas, Haven Road, Exeter, EX2 8BP | Director | 12 January 2001 | Active |
2 Hove Villas, Exeter, EX2 8BP | Director | 28 October 1998 | Active |
152 Heavitree Road, Exeter, EX1 2LZ | Director | 12 December 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 September 1998 | Active |
Optimum Medical Solutions Leeds Limited | ||
Notified on | : | 11 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tennant Hall, Blenheim Grove, Leeds, England, LS2 9ET |
Nature of control | : |
|
Mr Gary Francis Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tennant Hall, Blenheim Grove, Leeds, England, LS2 9ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-15 | Accounts | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-28 | Accounts | Change account reference date company previous extended. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.