UKBizDB.co.uk

RDO MEDICAL UK LIMITED

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

This company is commonly known as Rdo Medical Uk Limited. The company was founded 15 years ago and was given the registration number 06819429. The firm's registered office is in COVENTRY. You can find them at The Techno Center Puma Way, Coventry Technology Park, Coventry, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:RDO MEDICAL UK LIMITED
Company Number:06819429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:The Techno Center Puma Way, Coventry Technology Park, Coventry, CV1 2TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennington House, 37 High Street, Kenilworth, England, CV8 1LY

Director01 December 2010Active
Grosvenor House, 3 Chapel Street, Congleton, England, CW12 4AB

Director01 May 2017Active
30, Dorchester Road, Solihull, B91 1LW

Director13 February 2009Active
261, Farren Road, Coventry, CV2 5DA

Director30 June 2009Active
261, Farren Road, Coventry, CV2 5DA

Director30 June 2009Active

People with Significant Control

Dr Fuzil Anis Jamall
Notified on:03 May 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Pennington House, 37 High Street, Kenilworth, England, CV8 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Kubiak
Notified on:03 May 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Pennington House, 37 High Street, Kenilworth, England, CV8 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Christine Kubiak
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:The Techno Center, Puma Way, Coventry, CV1 2TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-28Officers

Change person director company with change date.

Download
2024-01-28Address

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

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Gazette

Gazette filings brought up to date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Capital

Capital allotment shares.

Download
2017-06-21Gazette

Gazette filings brought up to date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.