UKBizDB.co.uk

SURGEASE INNOVATIONS LIMITED

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

This company is commonly known as Surgease Innovations Limited. The company was founded 8 years ago and was given the registration number 10051324. The firm's registered office is in NELSON. You can find them at Suite 201, Pendle Business Centre, Commercial Street, Nelson, Lancashire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SURGEASE INNOVATIONS LIMITED
Company Number:10051324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Suite 201, Pendle Business Centre, Commercial Street, Nelson, Lancashire, England, BB9 9BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ifsc House, Custom House Quay, Dublin 1, Ireland, D02 R2P9

Director22 May 2023Active
Pendle Innovation Centre, Brook Street, Nelson, England, BB9 9PU

Director05 August 2016Active
Pendle Innovation Centre, Brook Street, Nelson, England, BB9 9PU

Director27 November 2019Active
6, 6 Ridgeway, Barrowford, Nelson, United Kingdom, BB9 8QP

Director26 April 2016Active
37, Maple Bank, Burnley, England, BB10 3FD

Director08 March 2016Active

People with Significant Control

Mr Mark Nicholas John Poole
Notified on:28 November 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Pendle Innovation Centre, Brook Street, Nelson, England, BB9 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fareed Iqbal
Notified on:01 October 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Pendle Innovation Centre, Brook Street, Nelson, England, BB9 9PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jon Thomas Hoyle
Notified on:12 November 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:37, Maple Bank, Burnley, England, BB10 3FD
Nature of control:
  • Significant influence or control

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
2024-05-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Capital

Capital allotment shares.

Download
2023-08-07Resolution

Resolution.

Download
2023-06-21Incorporation

Memorandum articles.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-04-27Capital

Capital allotment shares.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Address

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

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Address

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

Download
2021-10-12Capital

Capital allotment shares.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Resolution

Resolution.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-23Incorporation

Memorandum articles.

Download
2021-03-17Capital

Capital allotment shares.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.