UKBizDB.co.uk

STERIVAC LIMITED

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

This company is commonly known as Sterivac Limited. The company was founded 27 years ago and was given the registration number 03311861. The firm's registered office is in ROMSEY. You can find them at C/o Kewans Limited Suite 1 3rd Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:STERIVAC LIMITED
Company Number:03311861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 1997
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:C/o Kewans Limited Suite 1 3rd Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Ragley Crescent, Bromsgrove, B60 2BD

Secretary16 July 2002Active
64 Eaton Road, Appleton, Abingdon, OX13 5JJ

Director05 February 1997Active
Roseland, 80 Camp Road, Gerrards Cross, SL9 7PB

Director05 February 1997Active
Woodlands Hurdle Way, Compton Down, Winchester, SO21 2AN

Director25 January 2006Active
Forchstrasse 216, Forchstrasse 216, Herrliberg, Zurich 8704, Switzerland,

Director16 July 2002Active
Riverview Headington Hill, Headington, Oxford, OX3 0BT

Secretary05 February 1997Active
14 Ross Way, Northwood, HA6 3HU

Secretary13 January 1998Active
Sayers, Sayers Common, Hassocks, BN6 9HT

Secretary03 February 1997Active
Riverview Headington Hill, Headington, Oxford, OX3 0BT

Director05 February 1997Active
Holly House, 1 Kingsbridge Lane, Ashburton, TQ13 7DX

Director07 October 2002Active
7e Highfield Road, Northwood, HA6 1EF

Director03 February 1997Active
Woodlands Hurdle Way, Compton Down, Winchester, SO21 2AN

Director13 January 1998Active
14 Ross Way, Northwood, HA6 3HU

Director05 February 1997Active
Sayers, Sayers Common, Hassocks, BN6 9HT

Director03 February 1997Active

People with Significant Control

Mr John Peter Bennett
Notified on:11 July 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:64, Eaton Road, Abingdon, England, OX13 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Ian Pinfold
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Roseland, Camp Road, Gerrards Cross, England, SL9 7PB
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-14Address

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

Download
2020-03-11Address

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

Download
2020-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-10Resolution

Resolution.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Address

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

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Capital

Capital allotment shares.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Capital

Capital return purchase own shares.

Download
2016-08-24Resolution

Resolution.

Download
2016-04-26Accounts

Accounts with accounts type small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Accounts

Accounts with accounts type small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Accounts

Accounts with accounts type small.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.