This company is commonly known as P3 Medical Limited. The company was founded 51 years ago and was given the registration number 01072913. The firm's registered office is in . You can find them at 1 Newbridge Close, Bristol, , . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | P3 MEDICAL LIMITED |
---|---|---|
Company Number | : | 01072913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1972 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Newbridge Close, Bristol, BS4 4AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Georges Cottage, Bathampton Lane, Bathampton, BA2 6SJ | Director | 03 April 2006 | Active |
The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, United Kingdom, MK17 8AJ | Director | 11 October 2010 | Active |
Jardines-Lakeside, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA | Director | 02 August 2023 | Active |
61 Old Park Road, Clevedon, BS21 7JW | Director | 03 April 2006 | Active |
37 Tockington Lane, Almondsbury, Bristol, BS12 4DZ | Secretary | - | Active |
28 Atherston, North Common, Bristol, BS30 8YB | Secretary | 30 October 1998 | Active |
6 Burlington Road, Redland, Bristol, BS6 6TL | Director | - | Active |
37 Tockington Lane, Almondsbury, Bristol, BS12 4DZ | Director | - | Active |
31, Cumberland Close, Aylesbury, England, HP22 7HH | Director | 22 July 2011 | Active |
Mr Simon Christopher Talbot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | 1 Newbridge Close, BS4 4AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-11 | Accounts | Legacy. | Download |
2023-04-11 | Other | Legacy. | Download |
2023-04-11 | Other | Legacy. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Change account reference date company previous extended. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-31 | Accounts | Legacy. | Download |
2022-01-31 | Other | Legacy. | Download |
2022-01-31 | Other | Legacy. | Download |
2021-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type small. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.