UKBizDB.co.uk

STARKEY LABORATORIES LIMITED

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

This company is commonly known as Starkey Laboratories Limited. The company was founded 32 years ago and was given the registration number 02691952. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:STARKEY LABORATORIES LIMITED
Company Number:02691952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks, England, MK9 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Starkey Laboratories, Inc., 6600 Washington Avenue South, Eden Prairie, Minnesota, United States,

Secretary16 January 2017Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary16 January 2017Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director18 June 1992Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director14 June 2023Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director18 March 2016Active
William F Austin House Bramhall, Technology Park Pepper Road, Hazel Grove Stockport, SK7 5BX

Secretary18 March 2016Active
5509 West 70 Street, Edina, Usa,

Secretary-Active
36 Sunnybank Road, Bowdon,

Nominee Secretary25 February 1992Active
Burton House, 9 High Street, Tarporley, CW6 0EB

Secretary01 June 2007Active
1755 Lexington Avenue South, Saint Paul, Usa,

Secretary01 October 2007Active
Lumb Gaps Barn, Haslingden Old Road, Rossendale, BB4 8TT

Secretary31 December 1992Active
William F. Austin House, Bramhall Technology Park, Pepper Road, Hazel Grove, Stockport, SK7 5BX

Director01 January 2021Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director21 December 2009Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director30 June 2020Active
123 Deansgate, Manchester, M3 2BU

Director25 February 1992Active

People with Significant Control

Mr William Franklin Austin
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:American
Country of residence:United States
Address:6700, Washington Avenue South, Mn 55344, United States,
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
2024-02-29Officers

Change person director company.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type group.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.