This company is commonly known as Research Instruments Limited. The company was founded 26 years ago and was given the registration number 03419143. The firm's registered office is in FALMOUTH. You can find them at Research Instruments Ltd, Bickland Industrial Park, Falmouth, Cornwall. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | RESEARCH INSTRUMENTS LIMITED |
---|---|---|
Company Number | : | 03419143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Research Instruments Ltd, Bickland Industrial Park, Falmouth, Cornwall, TR11 4TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delta Park, Concorde Way, Segensworth North, Fareham, England, PO15 5RL | Director | 04 April 2019 | Active |
Delta Park, Concorde Way, Segensworth North, Fareham, England, PO15 5RL | Director | 18 April 2019 | Active |
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL | Director | 02 October 2017 | Active |
4 Gwendroc House, Barrack Lane, Truro, TR1 2DS | Secretary | 13 August 1997 | Active |
Research Instruments Ltd, Bickland Industrial Park, Falmouth, United Kingdom, TR11 4TA | Secretary | 09 March 2000 | Active |
75, Corporate Drive, Trumbull, United States, CT 00661 | Director | 17 December 2015 | Active |
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL | Director | 26 April 2017 | Active |
Bickland Water Industrial Park, Falmouth, Cornwall, TR11 4TA | Director | 09 March 2000 | Active |
Delta Park, Concorde Way, Segensworth North, Fareham, England, PO15 5RL | Director | 04 April 2019 | Active |
C/O Origio A/S, 2 Knardrupvej, Malov, Denmark, 2760 | Director | 17 December 2015 | Active |
C/O Origio A/S, 2 Knardrupvej, Malov, Denmark, 2760 | Director | 17 December 2015 | Active |
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL | Director | 31 January 2017 | Active |
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL | Director | 17 December 2015 | Active |
Chygowlin, Kea, Truro, TR3 6AG | Director | 13 August 1997 | Active |
Bickland Water Industrial Park, Falmouth, Cornwall, TR11 4TA | Director | 09 March 2000 | Active |
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL | Director | 17 December 2015 | Active |
Bickland Water Industrial Park, Falmouth, Cornwall, TR11 4TA | Director | 09 March 2000 | Active |
75, Corporate Drive, Trumbull, United States, CT 00661 | Director | 17 December 2015 | Active |
Coopersurgical Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Concorde Way, Fareham, England, PO15 5RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Miscellaneous | Legacy. | Download |
2023-01-05 | Address | Move registers to sail company with new address. | Download |
2023-01-05 | Address | Change sail address company with new address. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Incorporation | Memorandum articles. | Download |
2019-05-01 | Resolution | Resolution. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.