This company is commonly known as Steris Ims Limited. The company was founded 41 years ago and was given the registration number 01642571. The firm's registered office is in SWINDON. You can find them at Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | STERIS IMS LIMITED |
---|---|---|
Company Number | : | 01642571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2200, Renaissance, Basing View, Basingstoke, England, RG21 4EQ | Director | 30 June 2017 | Active |
2200, Renaissance, Basing View, Basingstoke, England, RG21 4EQ | Director | 31 May 2023 | Active |
1 Beaumont View, Cheshunt, Waltham Cross, EN7 6RD | Secretary | - | Active |
Donkey Hall, Holls Green, Weston, Hitchin, SG4 7DU | Secretary | 04 April 2003 | Active |
4 Arundel Close, Cheshunt, EN8 0EE | Secretary | 31 December 2000 | Active |
The Thatched Cottage, Pelham Road, Great Hormead, Buntingford, SG9 0NU | Director | 04 April 2003 | Active |
2200, Renaissance, Basing View, Basingstoke, England, RG21 4EQ | Director | 11 June 2020 | Active |
4, Coppice Close, Dunmow, England, CM6 2SL | Director | 12 December 2008 | Active |
2200, Renaissance, Basing View, Basingstoke, England, RG21 4EQ | Director | 17 September 2019 | Active |
Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6NX | Director | 08 September 2017 | Active |
1 Beaumont View, Cheshunt, Waltham Cross, EN7 6RD | Director | - | Active |
Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6NX | Director | 31 August 2016 | Active |
Donkey Hall, Holls Green, Weston, Hitchin, SG4 7DU | Director | 01 July 2001 | Active |
4 Arundel Close, Cheshunt, EN8 0EE | Director | - | Active |
Synergy Health (Uk) Limited | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ |
Nature of control | : |
|
Phoenix Surgical Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Address | Change sail address company with old address new address. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Address | Move registers to sail company with new address. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-07-01 | Incorporation | Memorandum articles. | Download |
2020-07-01 | Resolution | Resolution. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.