This company is commonly known as Invacare Uk Operations Limited. The company was founded 27 years ago and was given the registration number 03281202. The firm's registered office is in BRIDGEND. You can find them at Unit 4 Pencoed Technology Park, Pencoed, Bridgend, . This company's SIC code is 86900 - Other human health activities.
Name | : | INVACARE UK OPERATIONS LIMITED |
---|---|---|
Company Number | : | 03281202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ | Secretary | 16 December 2021 | Active |
Invacare International Gmbh, Benkenstrasse 260, Ch-4108 Witterswill, Switzerland, | Director | 01 June 2022 | Active |
Unit 4, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ | Director | 01 July 2023 | Active |
Unit 4, Pencoed Technology Park, Pencoed, Bridgend, United Kingdom, CF35 5AQ | Secretary | 13 August 2012 | Active |
Unit 4, Pencoed Technology Park, Pencoed, Bridgend, United Kingdom, CF36 5AQ | Secretary | 01 October 2011 | Active |
Unit 4, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ | Secretary | 20 December 2013 | Active |
3, Stoneleigh Court, Severn Grove, Cardiff, CF11 9E | Secretary | 29 February 2000 | Active |
Ejby Mosevej 155, Glostrup Dk-2600, Denmark, FOREIGN | Secretary | 11 December 1996 | Active |
Unit 4, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ | Secretary | 14 May 2019 | Active |
Unit 4, Pencoed Technology Park, Pencoed, Bridgend, United Kingdom, CF35 5HZ | Secretary | 15 July 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 1996 | Active |
9 Hollyhock Drive, Brackla, Bridgend, CF31 2NS | Director | 29 February 2000 | Active |
14 Rue Raynouard, 75016 Paris, France, FOREIGN | Director | 29 February 2000 | Active |
Unit 4, Pencoed Technology Park, Pencoed, Bridgend, United Kingdom, CF35 5AQ | Director | 03 January 2019 | Active |
2 Gordon Rowley Way, Morriston, SA6 6PL | Director | 18 November 2003 | Active |
Ny Kongensgade 3, Copenhagen, Denmark, | Director | 11 December 1996 | Active |
Benkenstrasse 260, Invacare International Sarl, Benkenstrasse 260, 4108 Witterswil, Switzerland, 4108 WITTERSWIL | Director | 30 November 2017 | Active |
Unit 4, Pencoed Technology Park, Pencoed, Bridgend, United Kingdom, CF35 5AQ | Director | 14 October 2010 | Active |
102 Rue-Des-Rimoneaux, 37540, Saint-Cyr Syr Loire, France, | Director | 01 November 2000 | Active |
121 Eastern Avenue, Chippenham, SN15 3XX | Director | 10 October 2003 | Active |
Le Fort 15, Apt 10, 1268 Begnins, Switzerland, | Director | 01 November 2004 | Active |
Domaine De Leydefeur, Route De Genolier, Switzerland, | Director | 01 October 2002 | Active |
One Invacare Way, One Invacare Way, Elyria, Ohio 44035, United States, 44035 | Director | 26 November 2017 | Active |
234a Sycamore House, Caerphilly, CF83 3AW | Director | 23 January 2006 | Active |
18541 Nantucket Row, Strongville, Usa, | Director | 29 February 2000 | Active |
Flat 3, Stoneleigh Court, Severn Grove, Cardiff, U K, CF11 9ES | Director | 31 January 2007 | Active |
Ejby Mosevej 155, Glostrup Dk-2600, Denmark, FOREIGN | Director | 11 December 1996 | Active |
126 Merthyr Mawr Road, Bridgend, CF31 3NY | Director | 04 December 2006 | Active |
126 Merthyr Mawr Road, Bridgend, CF31 3NY | Director | 01 December 2004 | Active |
21 Oaklands Road, Bridgend, CF31 4SM | Director | 31 October 2001 | Active |
6 Cour De Lamurial, 37000 Tours, France, | Director | 31 October 2001 | Active |
6 Cours De L Armorial, Tours, France, | Director | 01 November 2000 | Active |
Invacare International Sarl, Route De Cite-Ouest, 1196, Gland, Switzerland, | Director | 28 April 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Appoint person secretary company with name date. | Download |
2022-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Officers | Appoint person secretary company with name date. | Download |
2019-05-14 | Officers | Termination secretary company with name termination date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.