UKBizDB.co.uk

STIRLING MEDICAL & SCIENTIFIC LTD

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

This company is commonly known as Stirling Medical & Scientific Ltd. The company was founded 12 years ago and was given the registration number 07726465. The firm's registered office is in SIDCUP. You can find them at Unit 3 Crayside Five Arches Business Park, Maidstone Road, Sidcup, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:STIRLING MEDICAL & SCIENTIFIC LTD
Company Number:07726465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2011
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:Unit 3 Crayside Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AG

Secretary28 October 2020Active
Unit 3 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AG

Secretary28 October 2020Active
Unit 3 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AG

Secretary02 August 2011Active
Unit 3 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AG

Director02 August 2011Active
Unit 3 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AG

Director05 March 2019Active
Unit 3 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AG

Director02 August 2011Active
Unit 3 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AG

Director02 August 2011Active
Stirling House, Mulberry Way, Belvedere, DA17 6AN

Director02 August 2011Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director02 August 2011Active

People with Significant Control

Mr Michael Brian Glass
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Unit 3 Crayside, Five Arches Business Park, Sidcup, England, DA14 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Glass
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Unit 3 Crayside, Five Arches Business Park, Sidcup, England, DA14 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Henry Glass
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Unit 3 Crayside, Five Arches Business Park, Sidcup, England, DA14 5AG
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 (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
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-12Capital

Capital return purchase own shares.

Download
2020-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-28Officers

Appoint person secretary company with name date.

Download
2020-10-28Officers

Appoint person secretary company with name date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-08-11Address

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

Download
2020-08-11Address

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

Download
2020-07-27Address

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

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.