UKBizDB.co.uk

SUNTECH MEDICAL LIMITED

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

This company is commonly known as Suntech Medical Limited. The company was founded 37 years ago and was given the registration number 02073160. The firm's registered office is in AMERSHAM. You can find them at Misbourne Court, Rectory Way, Amersham, Bucks. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SUNTECH MEDICAL LIMITED
Company Number:02073160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1986
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Misbourne Court, Rectory Way, Amersham, Bucks, England, HP7 0DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE

Director02 June 2020Active
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS

Secretary31 May 2012Active
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE

Secretary15 May 2014Active
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE

Secretary27 November 2020Active
Vaasetter, Portling, Dalbeattie, DG5 4PZ

Secretary-Active
Baldon House, Marsh Baldon, Oxford, OX44 9LS

Secretary08 October 1996Active
Suntech Medical Ltd, Oakfield Industrial Estate, Eynsham, Witney, United Kingdom, OX29 4TS

Secretary16 October 2000Active
2 Blacklands Crescent, Forest Row, RH18 5NN

Secretary10 April 2000Active
1 Horseshoe Cottage, Lower Swell, Cheltenham,

Director-Active
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE

Director20 October 2020Active
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS

Director01 May 2015Active
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS

Director31 May 2012Active
Vaasetter, Portling, Dalbeattie, DG5 4PZ

Director-Active
126 Barnes Spring Court, Cary 27519, Usa,

Director14 May 1998Active
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE

Director24 February 2017Active
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS

Director25 May 2017Active
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS

Director28 September 2017Active
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE

Director25 May 2017Active
6404 Ebenezer Church Road, Raleigh, Usa, 27612

Director-Active
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS

Director01 July 2016Active
Penhow, School Lane, Forest Row, RH18 5EB

Director21 September 2007Active
2 Blacklands Crescent, Forest Row, RH18 5NN

Director14 May 1998Active

People with Significant Control

Suntech Medical Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Oakfield Industrial Estate, Witney, England, OX29 4TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination secretary company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Appoint person secretary company with name date.

Download
2020-11-27Officers

Termination secretary company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-09-21Address

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

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.