UKBizDB.co.uk

SHARP SURGICAL INSTRUMENTS LIMITED

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

This company is commonly known as Sharp Surgical Instruments Limited. The company was founded 4 years ago and was given the registration number 12444285. The firm's registered office is in WOLVERHAMPTON. You can find them at Saturn Centre Spring Road, Ettingshall, Wolverhampton, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SHARP SURGICAL INSTRUMENTS LIMITED
Company Number:12444285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 32990 - Other manufacturing n.e.c.
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Saturn Centre Spring Road, Ettingshall, Wolverhampton, England, WV4 6JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saturn Center, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JX

Director04 February 2021Active
Saturn Center, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JX

Director09 March 2021Active
Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JX

Director24 February 2020Active
6, Dering Street, London, England, W1S 1AD

Director05 February 2020Active
Saturn Centre, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JX

Director05 February 2020Active
19-20, Bradford Street, Walsall, England, WS1 1PB

Director10 February 2020Active
19-20, Bradford Street, Walsall, England, WS1 1PB

Director05 January 2021Active

People with Significant Control

Mr Rana Sheikh Amir
Notified on:15 February 2023
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:6, Dering Street, London, England, W1S 1AD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ashir Javed
Notified on:05 January 2021
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:19-20, Bradford Street, Walsall, England, WS1 1PB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Rana Sheikh Amir
Notified on:24 February 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Saturn Centre, Spring Road,, Wolverhampton., United Kingdom, WV4 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane Ram Heer
Notified on:05 February 2020
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:England
Address:Saturn Centre, Spring Road, Wolverhampton, England, WV4 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-25Officers

Termination director company with name termination date.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-06-21Address

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

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Address

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

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Gazette

Gazette filings brought up to date.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Address

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

Download

Copyright © 2024. All rights reserved.