Warning: file_put_contents(c/92c1a20c155695c9b70ac08579b64fbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Serve Medical Limited, TF7 5AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SERVE MEDICAL LIMITED

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

This company is commonly known as Serve Medical Limited. The company was founded 15 years ago and was given the registration number 06652129. The firm's registered office is in TELFORD. You can find them at 58 High Street, Madeley, , Telford, Shropshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:SERVE MEDICAL LIMITED
Company Number:06652129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:58 High Street, Madeley, Telford, Shropshire, United Kingdom, TF7 5AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Foxfields Way, Huntington, Cannock, WS12 4TA

Secretary21 July 2008Active
20, Hunnable Road, Braintree, United Kingdom, CM7 2NU

Director21 July 2008Active
5 High Point, Little Wenlock, Telford, TF6 5BT

Director21 July 2008Active
Lilac Villa, Top Road, Pontesbury Hill, Pontesbury, United Kingdom, SY5 0YE

Director21 July 2008Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Secretary21 July 2008Active
18 Foxfields Way, Huntington, Cannock, WS12 4TA

Director21 July 2008Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Director21 July 2008Active

People with Significant Control

Mrs Alison June Arnold
Notified on:28 August 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:The Ercall Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom, TF3 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Executors Of Paul David Arnold
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Heathersett, Arleston, Telford, TF1 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Arnold
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:The Ercall Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom, TF3 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-09-15Address

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

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Address

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

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Address

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

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.