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..
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 | : |
|
Registered Address | : | 3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Secretary | 09 September 2019 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 02 November 2021 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 22 January 2024 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 02 November 2021 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Secretary | 19 June 2017 | Active |
100-102, King Street, Knutsford, WA16 6HQ | Secretary | 23 March 2016 | Active |
1 Lingfield Close, Northwood, HA6 2FP | Secretary | 30 November 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 18 September 2000 | Active |
Hartfield Place, 40-44 High Street, Northwood, HA6 1BN | Corporate Secretary | 01 January 2005 | Active |
4 Radical Ride, Finchampstead, RG40 4UH | Director | 30 June 2002 | Active |
Meadow Croft, Tusmore, Bicester, OX27 7SL | Director | 30 June 2002 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 28 May 2010 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 13 June 2022 | Active |
The Miles, Clappins Lane, Naphill, HP14 4SL | Director | 30 June 2002 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 28 May 2010 | Active |
9 Langley Crescent, Kings Langley, WD4 8EW | Director | 30 November 2000 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 14 September 2017 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 28 May 2010 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 09 September 2019 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 18 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-24 | Accounts | Legacy. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-11 | Other | Legacy. | Download |
2023-10-14 | Officers | Termination director company with name termination date. | Download |
2023-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-03-28 | Accounts | Legacy. | Download |
2023-03-28 | Other | Legacy. | Download |
2023-03-16 | Auditors | Auditors resignation company. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-21 | Officers | Appoint person director company with name date. | Download |
2021-11-21 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type small. | Download |
2020-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.