UKBizDB.co.uk

STERILISER MONITORING SERVICES LIMITED

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

This company is commonly known as Steriliser Monitoring Services Limited. The company was founded 27 years ago and was given the registration number 03339622. The firm's registered office is in MANCHESTER. You can find them at 30 Millers Lane, Atherton, Manchester, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:STERILISER MONITORING SERVICES LIMITED
Company Number:03339622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1997
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:30 Millers Lane, Atherton, Manchester, M46 9BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Kentsford Road, Grange-Over-Sands, England, LA11 7BB

Secretary04 April 1997Active
74, Kentsford Road, Grange-Over-Sands, England, LA11 7BB

Director21 November 1998Active
74, Kentsford Road, Grange-Over-Sands, England, LA11 7BB

Director04 April 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 March 1997Active
103 Cowling Road, Chorley, PR6 9EA

Director04 April 1997Active
32 Charlton Avenue, Newton, Hyde, SK14 4ES

Director22 March 1999Active
36, Cocksfoot Drive, Mossley, Ashton-Under-Lyne, England, OL5 9JA

Director01 January 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 March 1997Active

People with Significant Control

Mr John Ryder
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:74, Kentsford Road, Grange-Over-Sands, England, LA11 7BB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-21Dissolution

Dissolution application strike off company.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Accounts

Change account reference date company current extended.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Address

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

Download
2021-01-18Officers

Change person secretary company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Capital

Capital allotment shares.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.