UKBizDB.co.uk

SCIMED LTD

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

This company is commonly known as Scimed Ltd. The company was founded 44 years ago and was given the registration number 01437361. The firm's registered office is in STOCKPORT. You can find them at Unit B4 The Embankment Business Park, Vale Road, Stockport, Cheshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SCIMED LTD
Company Number:01437361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1979
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit B4 The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B4, The Embankment Business Park, Vale Road, Stockport, England, SK4 3GN

Secretary01 September 2008Active
Unit B4, The Embankment Business Park, Vale Road, Stockport, England, SK4 3GN

Director11 August 1995Active
Unit B4, The Embankment Business Park, Vale Road, Stockport, England, SK4 3GN

Director01 September 2008Active
Unit B4, The Embankment Business Park, Vale Road, Stockport, England, SK4 3GN

Director01 September 2008Active
13 Fairbourne Drive, Wilmslow, SK9 6JF

Secretary-Active
8, Hamilton Lane, Great Brington, Northampton, United Kingdom, NN7 4JJ

Director01 September 2008Active
13 Fairbourne Drive, Wilmslow, SK9 6JF

Director-Active
19 Corbar Road, Stockport, SK2 6EP

Director-Active

People with Significant Control

Mr Adam John Rucklidge
Notified on:30 November 2022
Status:Active
Date of birth:August 1979
Nationality:British
Address:Unit B4, The Embankment Business Park, Stockport, SK4 3GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Vanden Branden
Notified on:30 November 2022
Status:Active
Date of birth:May 1973
Nationality:British
Address:Unit B4, The Embankment Business Park, Stockport, SK4 3GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tone Vanden Branden
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:Norwegian
Address:Unit B4, The Embankment Business Park, Stockport, SK4 3GN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Rucklidge
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Unit B4, The Embankment Business Park, Stockport, SK4 3GN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Booth
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Unit B4, The Embankment Business Park, Stockport, SK4 3GN
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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-14Capital

Capital return purchase own shares.

Download
2023-03-02Incorporation

Memorandum articles.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-02Capital

Capital name of class of shares.

Download
2023-03-01Capital

Capital cancellation shares.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Change account reference date company current extended.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.