This company is commonly known as Seers Medical Limited. The company was founded 16 years ago and was given the registration number 06572698. The firm's registered office is in DEBENHAM. You can find them at Head Office, Kenton Road, Debenham, Suffolk. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | SEERS MEDICAL LIMITED |
---|---|---|
Company Number | : | 06572698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Head Office, Kenton Road, Debenham, Suffolk, United Kingdom, IP14 6LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Head Office, Kenton Road, Debenham, United Kingdom, IP14 6LA | Secretary | 30 July 2008 | Active |
Head Office, Kenton Road, Debenham, United Kingdom, IP14 6LA | Director | 26 April 2017 | Active |
Head Office, Kenton Road, Debenham, United Kingdom, IP14 6LA | Director | 30 July 2008 | Active |
Head Office, Kenton Road, Debenham, United Kingdom, IP14 6LA | Director | 01 May 2022 | Active |
4, Weavers Way, Barham, Ipswich, Uk, IP6 0TD | Director | 22 April 2008 | Active |
69, Bucklesham Road, Ipswich, IP3 8TR | Director | 22 April 2008 | Active |
Julian Schild & Paul Whitehead (As Trustees Of D L Schild Estate) | ||
Notified on | : | 30 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 31 Blomfield Road, London, United Kingdom, W9 1AA |
Nature of control | : |
|
Mr David Lucien Schild | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Butt Road, Colchester, United Kingdom, CO3 3BZ |
Nature of control | : |
|
Mr Julian Dominic Schild | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Butt Road, Colchester, United Kingdom, CO3 3BZ |
Nature of control | : |
|
Mrs Jane Penelope Rees | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Bucklesham Road, Ipswich, England, IP3 8TR |
Nature of control | : |
|
Cobb Invest & Finance S.A. | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 1432, Kuesnacht, Zurich, United Kingdom, 8700 |
Nature of control | : |
|
Mr Keith Anthony Chittock | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Weavers Way, Ipswich, United Kingdom, IP6 0TD |
Nature of control | : |
|
Mr Simon Mark Campbell Rees | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 69 Bucklesham Road, Ipswich, United Kingdom, IP3 8TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Officers | Change person secretary company with change date. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.