This company is commonly known as Su-med International (uk) Limited. The company was founded 38 years ago and was given the registration number 01961001. The firm's registered office is in GLOSSOP. You can find them at Integrity House Graphite Way, Hadfield, Glossop, Derbyshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | SU-MED INTERNATIONAL (UK) LIMITED |
---|---|---|
Company Number | : | 01961001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1985 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Integrity House Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Integrity House, Graphite Way, Hadfield, Glossop, SK13 1QH | Secretary | 27 March 2006 | Active |
Bowden Head Farmhouse, Bowden Lane Chapel En Le Frith, Stockport, SK23 0QP | Director | 27 March 2006 | Active |
Lower Watchbury Farm, Wasperton Lane Barford, Warwick, CV35 8DH | Director | - | Active |
Integrity House, Graphite Way, Hadfield, Glossop, SK13 1QH | Director | 30 June 2020 | Active |
Integrity House, Graphite Way, Hadfield, Glossop, SK13 1QH | Director | 30 January 2006 | Active |
Integrity House, Graphite Way, Hadfield, Glossop, SK13 1QH | Director | 30 June 2020 | Active |
Cricket Lodge, Batsford, Moreton In Marsh, GL56 9QA | Secretary | - | Active |
Lower Watchbury Farm, Wasperton Lane Barford, Warwick, CV35 8DH | Secretary | 20 August 2001 | Active |
3 Moreton Close, Stratford Upon Avon, CV37 7HB | Director | - | Active |
Integrity House, Graphite Way, Hadfield, Glossop, England, SK13 1QH | Director | 31 May 2011 | Active |
Fithers Field House Whatcote Road, Oxhill, Warwickshire, CV35 0RH | Director | - | Active |
55 Fabian Road, London, SW6 7TY | Director | - | Active |
Staddle Stones 1 The Rookery, Highclere, Newbury, RG15 9QR | Director | 30 January 1993 | Active |
Alwyn House, Fence Lane, Newbold, CW12 3NL | Director | 27 March 2006 | Active |
Sconce Cottage Reservoir Road, Barnacre, Garstang, PR3 1RP | Director | - | Active |
25 Queen Street, Maidenhead, SL6 1NB | Director | - | Active |
Mr Graham John Collyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Integrity House, Graphite Way, Glossop, SK13 1QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Officers | Change person secretary company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Incorporation | Memorandum articles. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Capital | Capital allotment shares. | Download |
2020-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.