UKBizDB.co.uk

NETWORK MEDICAL PRODUCTS LIMITED

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

This company is commonly known as Network Medical Products Limited. The company was founded 27 years ago and was given the registration number 03209576. The firm's registered office is in RIPON. You can find them at Coronet House, Kearsley Road, Ripon, North Yorkshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:NETWORK MEDICAL PRODUCTS LIMITED
Company Number:03209576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Coronet House, Kearsley Road, Ripon, North Yorkshire, HG4 2SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovia Medical, 815 Vikings Parkway, Suite 100, St Paul, United States, MN 55121

Director16 May 2023Active
Prim S.A., Auda Del Llano Castellano 43, Madrid, Spain, 28034

Secretary07 June 1996Active
Holly House, Carlton Miniott, Thirsk, YO7 4NJ

Secretary06 April 2006Active
Seda Trezzano S/N, Milan Via Tolstoi 7/B 20090, Italy, FOREIGN

Secretary19 June 1998Active
Alvaro Caballero, Madrid, Spain, FOREIGN

Director23 May 2003Active
Prim S.A., Auda Del Llano Castellano 43, Madrid, Spain, 28034

Director07 June 1996Active
Coronet House, Kearsley Road, Ripon, HG4 2SG

Director22 February 2018Active
Collin Orl, 19 Rue De La Gare, Cachan, France, F94230

Director13 June 1997Active
Holly House, Carlton Miniott, Thirsk, YO7 4NJ

Director06 April 2006Active
Coronet House, Kearsley Road, Ripon, HG4 2SG

Director22 February 2018Active
42, Principal Rise, Dringhouses, York, United Kingdom, YO24 1UF

Director06 April 2006Active
Coronet House, Kearsley Road, Ripon, United Kingdom, HG4 2SG

Director03 September 2012Active
3 Townend Cottages, Grantley, Ripon, HG4 3PJ

Director19 December 1996Active
Seda S.P.A., Via Tolstoi 7/B Trezzano S/N, Milan, Italy,

Director07 June 1996Active

People with Significant Control

Scp Medical Holdings (Uk) Limited
Notified on:22 February 2018
Status:Active
Country of residence:England
Address:Winston & Strawn London Llp, One Ropemaker Street, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Douglas Weston
Notified on:28 May 2017
Status:Active
Date of birth:October 1949
Nationality:British
Address:Coronet House, Kearsley Road, Ripon, HG4 2SG
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
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Incorporation

Memorandum articles.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-08-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type small.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Change account reference date company previous shortened.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.