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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Foxfields Way, Huntington, Cannock, WS12 4TA | Secretary | 21 July 2008 | Active |
20, Hunnable Road, Braintree, United Kingdom, CM7 2NU | Director | 21 July 2008 | Active |
5 High Point, Little Wenlock, Telford, TF6 5BT | Director | 21 July 2008 | Active |
Lilac Villa, Top Road, Pontesbury Hill, Pontesbury, United Kingdom, SY5 0YE | Director | 21 July 2008 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Secretary | 21 July 2008 | Active |
18 Foxfields Way, Huntington, Cannock, WS12 4TA | Director | 21 July 2008 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Director | 21 July 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2017-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.