UKBizDB.co.uk

RESIMED LIMITED

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

This company is commonly known as Resimed Limited. The company was founded 19 years ago and was given the registration number 05353570. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Agnes & Arthur Moorland View, Bradeley, Stoke On Trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESIMED LIMITED
Company Number:05353570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2005
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Agnes & Arthur Moorland View, Bradeley, Stoke On Trent, Staffordshire, England, ST6 7NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Agnes & Arthur, Moorland View, Bradeley, Stoke On Trent, England, ST6 7NG

Director14 May 2014Active
The Penthouse, Imperial Point The Quays, Manchester, M50 3RB

Director04 February 2005Active
C/O Agnes & Arthur, Moorland View, Bradeley, Stoke On Trent, England, ST6 7NG

Director15 August 2012Active
C/O Agnes & Arthur, Moorland View, Bradeley, Stoke On Trent, England, ST6 7NG

Director26 November 2010Active
The Penthouse, Imperial Point The Quays, Manchester, M50 3RB

Director04 February 2005Active
C/O Agnes & Arthur, Moorland View, Bradeley, Stoke On Trent, England, ST6 7NG

Director12 March 2012Active
New Park House, Chivelstone Grove, Trentham, Stoke-On-Trent, United Kingdom, ST4 8HN

Secretary25 January 2006Active
The Penthouse, Imperial Point The Quays, Manchester, M50 3RB

Secretary04 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 February 2005Active
New Park House, Chivelstone Grove, Trentham, Stoke-On-Trent, United Kingdom, ST4 8HN

Director09 November 2005Active
10 Torridon Close, Trentham, Stoke On Trent, ST4 8YA

Director09 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 February 2005Active

People with Significant Control

Ms Susan Klonin
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Penthouse 1, Imperial Point, Manchester, M50 3RB
Nature of control:
  • Significant influence or control

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 (5 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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-02Accounts

Accounts with accounts type group.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Gazette

Gazette filings brought up to date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Address

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

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type group.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-11-13Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type group.

Download
2018-04-26Address

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

Download
2018-03-14Address

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

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Change account reference date company current extended.

Download
2017-08-08Accounts

Accounts with accounts type group.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.