UKBizDB.co.uk

NEEDLESMART LIMITED

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

This company is commonly known as Needlesmart Limited. The company was founded 8 years ago and was given the registration number 09757670. The firm's registered office is in PRESCOT. You can find them at Suite 2b, Stanley Grange Ormskirk Road, Knowsley, Prescot, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:NEEDLESMART LIMITED
Company Number:09757670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Suite 2b, Stanley Grange Ormskirk Road, Knowsley, Prescot, England, L34 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booth & Co, Coopers House, Intake Lane, WF5 0RG

Director09 June 2020Active
Booth & Co, Coopers House, Intake Lane, WF5 0RG

Director02 September 2015Active
Booth & Co, Coopers House, Intake Lane, WF5 0RG

Director03 December 2020Active
Suite 2b, Stanley Grange, Ormskirk Road, Knowsley, Prescot, England, L34 4AT

Director10 December 2020Active
Suite 2b, Stanley Grange, Ormskirk Road, Knowsley, Prescot, England, L34 4AT

Secretary01 April 2018Active
Suite 2b, Stanley Grange, Ormskirk Road, Knowsley, Prescot, England, L34 4AT

Director25 May 2016Active
Suite 2b, Stanley Grange, Ormskirk Road, Knowsley, Prescot, England, L34 4AT

Director25 May 2016Active
Suite 2b, Stanley Grange, Ormskirk Road, Knowsley, Prescot, England, L34 4AT

Director08 December 2016Active

People with Significant Control

Mr Clifford Ian Kirby
Notified on:01 September 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:Booth & Co, Coopers House, Intake Lane, WF5 0RG
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 (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
2024-02-03Gazette

Gazette dissolved liquidation.

Download
2023-11-03Insolvency

Liquidation in administration move to dissolution.

Download
2023-05-25Insolvency

Liquidation in administration progress report.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-11-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-11-14Address

Change registered office address company with date old address new address.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-11-08Insolvency

Liquidation in administration proposals.

Download
2022-11-03Insolvency

Liquidation in administration appointment of administrator.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Capital

Capital allotment shares.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Capital

Capital allotment shares.

Download
2021-11-23Accounts

Change account reference date company previous shortened.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.