UKBizDB.co.uk

HUNTLEIGH DIAGNOSTICS LIMITED

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

This company is commonly known as Huntleigh Diagnostics Limited. The company was founded 33 years ago and was given the registration number 02510171. The firm's registered office is in DUNSTABLE. You can find them at Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HUNTLEIGH DIAGNOSTICS LIMITED
Company Number:02510171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF

Secretary29 June 2018Active
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF

Director25 April 2016Active
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF

Director31 October 2017Active
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, United Kingdom, LU5 5XF

Secretary09 February 2007Active
25 De Freville Avenue, Cambridge, CB4 1HW

Secretary15 January 2003Active
11 Samian Gate, St Albans, AL3 4JW

Secretary-Active
14 Redington Road, London, NW3 7RG

Secretary16 December 1998Active
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, United Kingdom, LU5 5XF

Director11 June 2014Active
Trem Y Wenault, 13 Pen Y Waun, Pentyrch, CF15 9SJ

Director01 April 1996Active
6 Greystoke Road, Caversham, Reading, RG4 0EL

Director-Active
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, United Kingdom, LU5 5XF

Director11 June 2014Active
Pannagatan 1, 26263 Angelholm, Sweden,

Director28 February 2007Active
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF

Director29 June 2018Active
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF

Director08 July 2015Active
56 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE

Director28 February 2007Active
Linnegatan 116, Malmo, Sweden, FOREIGN

Director01 August 2009Active
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF

Director01 March 2015Active
5 Byron Drive, London, N2 0BD

Director08 October 1993Active
31 Blomfield Road, London, W9 1AA

Director-Active
Hedd-Le 24 Leechpool, Portskewett, NP6 4UB

Director-Active
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, United Kingdom, LU5 5XF

Director01 December 2012Active
Croft House, The Green, Caddington, LU1 4HF

Director-Active

People with Significant Control

Arjo Ab
Notified on:12 December 2017
Status:Active
Country of residence:Sweden
Address:10, Hans Michelsensgatan, 211 20 Malmö, Sweden,
Nature of control:
  • Significant influence or control
Getinge Ab
Notified on:30 June 2016
Status:Active
Country of residence:Sweden
Address:Getinge Ab, P.O. Box 8861, Gothenburg, Sweden, SE 402 72
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Capital

Capital statement capital company with date currency figure.

Download
2023-12-22Capital

Legacy.

Download
2023-12-22Insolvency

Legacy.

Download
2023-12-22Resolution

Resolution.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Appoint person secretary company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.