Warning: file_put_contents(c/80d8d5def21de0cb4e835786b12b698f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Indicia Medical Limited, WA16 8GS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDICIA MEDICAL LIMITED

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

This company is commonly known as Indicia Medical Limited. The company was founded 23 years ago and was given the registration number 04073430. The firm's registered office is in KNUTSFORD. You can find them at 3 Booths Park, Booths Hall, Knutsford, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INDICIA MEDICAL LIMITED
Company Number:04073430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Secretary09 September 2019Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director02 November 2021Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director22 January 2024Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director02 November 2021Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Secretary19 June 2017Active
100-102, King Street, Knutsford, WA16 6HQ

Secretary23 March 2016Active
1 Lingfield Close, Northwood, HA6 2FP

Secretary30 November 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary18 September 2000Active
Hartfield Place, 40-44 High Street, Northwood, HA6 1BN

Corporate Secretary01 January 2005Active
4 Radical Ride, Finchampstead, RG40 4UH

Director30 June 2002Active
Meadow Croft, Tusmore, Bicester, OX27 7SL

Director30 June 2002Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director28 May 2010Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director13 June 2022Active
The Miles, Clappins Lane, Naphill, HP14 4SL

Director30 June 2002Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director28 May 2010Active
9 Langley Crescent, Kings Langley, WD4 8EW

Director30 November 2000Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director14 September 2017Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director28 May 2010Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director09 September 2019Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director18 September 2000Active

People with Significant Control

Fishawack Medical Communications Limited
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:3, Booths Park, Knutsford, England, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fishawack Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100-102, King Street, Knutsford, England, WA16 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dominic Thomas Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:100-102, King Street, Knutsford, WA16 6HQ
Nature of control:
  • Ownership of shares 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 (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
2024-04-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-24Accounts

Legacy.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-11-28Other

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-05Other

Legacy.

Download
2023-03-28Accounts

Legacy.

Download
2023-03-28Other

Legacy.

Download
2023-03-16Auditors

Auditors resignation company.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.