UKBizDB.co.uk

SURGERY LINE LIMITED

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

This company is commonly known as Surgery Line Limited. The company was founded 20 years ago and was given the registration number 05134704. The firm's registered office is in NELSON. You can find them at Lindred House, 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SURGERY LINE LIMITED
Company Number:05134704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director22 June 2018Active
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director28 June 2011Active
Daisy House, Lindred Road, Business Park, Nelson, United Kingdom, BB9 5SR

Secretary01 December 2010Active
Highfield House, Goldfinch Lane, Benfleet, United Kingdom, SS7 3LT

Secretary15 October 2004Active
Baird House 2nd Floor 15-17 St Cross, Street, London, EC1N 8UW

Corporate Secretary21 May 2004Active
15 Batley Road, London, N16 7NP

Director21 May 2004Active
8 Deepdene Vale, Dorking, RH4 1NL

Director10 July 2009Active
3 Laburnum Close, Hockley, SS5 4SH

Director15 October 2004Active
14 The Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ

Director27 July 2010Active
46, Glamis Street, Bognor Regis, PO21 1DQ

Director10 July 2009Active
No 2 Tern Close, Mayland, CM3 6TW

Director15 October 2004Active
14 The Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ

Director27 July 2010Active
123, Great Berry Lane, Langdon Hills, Basildon, SS16 6BY

Director10 July 2009Active
23 Silver Road, Burnham On Crouch, CM0 8LA

Director15 October 2004Active
Daisy House, Lindred Road, Business Park, Nelson, United Kingdom, BB9 5SR

Director01 April 2011Active
Daisy House, Lindred Road, Business Park, Nelson, BB9 5SR

Director24 October 2017Active
12 Kennington Avenue, Benfleet, SS7 4BS

Director10 July 2009Active
Highfield House, Goldfinch Lane, Benfleet, United Kingdom, SS7 3LT

Director15 October 2004Active
Daisy House, Lindred Road, Business Park, Nelson, United Kingdom, BB9 5SR

Director01 December 2010Active
Daisy House, Lindred Road, Business Park, Nelson, United Kingdom, BB9 5SR

Director01 December 2010Active
318, Linnet Drive, Chelmsford, CM2 8AL

Director10 July 2009Active
The Byres, Chevers Hall, Chelmsford Road, Ongar, CM5 9NU

Director10 July 2009Active

People with Significant Control

Daisy Telecoms Limited
Notified on:15 March 2018
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Genesis Mobile Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR
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 (7 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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-26Persons with significant control

Change to a person with significant control.

Download
2019-04-29Address

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

Download
2019-04-29Address

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

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2018-02-28Dissolution

Dissolution withdrawal application strike off company.

Download
2018-01-16Gazette

Gazette notice voluntary.

Download
2018-01-05Dissolution

Dissolution application strike off company.

Download
2017-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.