UKBizDB.co.uk

SCINOMED LTD

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

This company is commonly known as Scinomed Ltd. The company was founded 16 years ago and was given the registration number 06509477. The firm's registered office is in HARROGATE. You can find them at Windsor House, Cornwall Road, Harrogate, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SCINOMED LTD
Company Number:06509477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2008
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director24 December 2021Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director22 February 2018Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director24 December 2021Active
16, Swan Road, Harrogate, United Kingdom, HG1 2SA

Secretary28 April 2011Active
8 Westcliffe Court, 50 Cold Bath Road, Harrogate, HG2 0PB

Secretary29 October 2008Active
4 Princes Square, Harrogate, HG1 1LX

Corporate Secretary20 February 2008Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director20 February 2008Active

People with Significant Control

Mr James Simkins
Notified on:08 March 2023
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Simkins
Notified on:08 March 2023
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Lane
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:16, Swan Road, Harrogate, England, HG1 2SA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-08-30Capital

Capital allotment shares.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Capital

Second filing capital allotment shares.

Download
2023-03-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-08Capital

Capital allotment shares.

Download
2023-03-08Capital

Capital allotment shares.

Download
2023-03-08Capital

Capital allotment shares.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-04-14Incorporation

Memorandum articles.

Download
2022-04-13Resolution

Resolution.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.