UKBizDB.co.uk

R J SURGERY SUPPLIES LIMITED

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

This company is commonly known as R J Surgery Supplies Limited. The company was founded 12 years ago and was given the registration number 07948651. The firm's registered office is in TREDEGAR. You can find them at Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:R J SURGERY SUPPLIES LIMITED
Company Number:07948651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, United Kingdom, NP22 5PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, United Kingdom, NP22 5PY

Director08 March 2018Active
Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, United Kingdom, NP22 5PY

Director08 March 2018Active
Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, United Kingdom, NP22 5PY

Director08 March 2018Active
Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, United Kingdom, NP22 5PY

Director08 March 2018Active
Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, United Kingdom, NP22 5PY

Director15 May 2020Active
3, Sandiacre Road, Stapleford, Nottingham, United Kingdom, NG9 8EX

Secretary14 February 2012Active
Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, United Kingdom, NP22 5PY

Director08 March 2018Active
3, Sandiacre Road, Stapleford, Nottingham, United Kingdom, NG9 8EX

Director14 February 2012Active
14, Poplar Road, Breaston, Derbyshire, England, DE72 3BH

Director25 February 2013Active

People with Significant Control

Williams Medical Supplies Limited
Notified on:08 March 2018
Status:Active
Country of residence:United Kingdom
Address:Craiglas House, Maerdy Industrial Estate, Tredegar, United Kingdom, NP22 5PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick South
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:14, Poplar Road, Breaston, United Kingdom, DE72 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Sarah South
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:14, Poplar Road, Breaston, Derbyshire, England, DE72 3BH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Resolution

Resolution.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Accounts

Change account reference date company current extended.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Address

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

Download

Copyright © 2024. All rights reserved.