UKBizDB.co.uk

SU-MED INTERNATIONAL (UK) LIMITED

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

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Integrity House Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Integrity House, Graphite Way, Hadfield, Glossop, SK13 1QH

Secretary27 March 2006Active
Bowden Head Farmhouse, Bowden Lane Chapel En Le Frith, Stockport, SK23 0QP

Director27 March 2006Active
Lower Watchbury Farm, Wasperton Lane Barford, Warwick, CV35 8DH

Director-Active
Integrity House, Graphite Way, Hadfield, Glossop, SK13 1QH

Director30 June 2020Active
Integrity House, Graphite Way, Hadfield, Glossop, SK13 1QH

Director30 January 2006Active
Integrity House, Graphite Way, Hadfield, Glossop, SK13 1QH

Director30 June 2020Active
Cricket Lodge, Batsford, Moreton In Marsh, GL56 9QA

Secretary-Active
Lower Watchbury Farm, Wasperton Lane Barford, Warwick, CV35 8DH

Secretary20 August 2001Active
3 Moreton Close, Stratford Upon Avon, CV37 7HB

Director-Active
Integrity House, Graphite Way, Hadfield, Glossop, England, SK13 1QH

Director31 May 2011Active
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

Director30 January 1993Active
Alwyn House, Fence Lane, Newbold, CW12 3NL

Director27 March 2006Active
Sconce Cottage Reservoir Road, Barnacre, Garstang, PR3 1RP

Director-Active
25 Queen Street, Maidenhead, SL6 1NB

Director-Active

People with Significant Control

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:
  • 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 (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
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Officers

Change person secretary company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Incorporation

Memorandum articles.

Download
2020-11-23Resolution

Resolution.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.