UKBizDB.co.uk

SURGICAL INNOVATIONS GROUP PLC

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

This company is commonly known as Surgical Innovations Group Plc. The company was founded 35 years ago and was given the registration number 02298163. The firm's registered office is in LEEDS. You can find them at Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SURGICAL INNOVATIONS GROUP PLC
Company Number:02298163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Secretary20 December 2016Active
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Director15 November 2021Active
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Director05 December 2023Active
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Director22 May 2023Active
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Director20 January 2016Active
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Director01 August 2017Active
18 Old Farm House, Primrose Hill, Bath, BA1 2UT

Secretary22 February 1995Active
11 Brooke Close, Harrogate, HG1 3ND

Secretary06 September 1999Active
Europa Boulevard, Gemini Park, Warrington, WA5 5TN

Secretary-Active
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Secretary05 August 2015Active
12 Napier Court, Barton Lane, Abingdon, OX14 3YT

Secretary16 December 1994Active
12 Barton Road, London, W14 9HD

Secretary05 December 1996Active
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Secretary12 December 2011Active
18 Old Farm House, Primrose Hill, Bath, BA1 2UT

Director20 September 1995Active
The Lodge, North Street, Islip, OX5 2SQ

Director-Active
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Director06 September 1999Active
Europa Boulevard, Gemini Park, Warrington, WA5 5TN

Director-Active
6 Roseworth Avenue, Gosforth, Newcastle Upon Tyne, NE3 1NB

Director-Active
66, The Fairway, Leeds, LS17 7PD

Director07 July 1998Active
62 Hanson Road, Abingdon, OX14 1YL

Director28 April 1993Active
6 Kippington House, 126 Kippington Road, Sevenoaks, TN13 2LN

Director01 May 1992Active
18 Wilby Mews, Holland Park, London, W11 3NP

Director16 December 1992Active
Mary Tavy, Orchard Close, East Hendred, OX12 8JJ

Director05 December 1996Active
Europa Boulevard, Gemini Park, Warrington, WA5 5TN

Director-Active
Nicholas Hall, Thornhill, Hope Valley, S33 0BR

Director07 July 1998Active
Copper Beech House, Chevin Avenue The Homestead, Menston, LS29 6PE

Director07 July 1998Active
30 Esher Park Avenue, Esher, KT10 9NX

Director16 December 1994Active
Europa Boulevard, Gemini Park, Warrington, WA5 5TN

Director-Active
26 Foxhill Crescent, Leeds, LS16 5PD

Director01 October 2007Active
Moorhouse Farm, Moor Road, Bramhope, Leeds, LS16 9HH

Director10 April 2000Active
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Director01 August 2017Active
Europa Boulevard, Gemini Park, Warrington, WA5 5TN

Director-Active
Global Technology Centre, Mill Close, Rotherham, Great Britain, S60 1BZ

Director24 June 2014Active
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Director27 October 2015Active
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ

Director05 August 2015Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type group.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-28Incorporation

Memorandum articles.

Download
2021-05-13Accounts

Accounts with accounts type group.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Resolution

Resolution.

Download
2020-10-21Resolution

Resolution.

Download
2020-09-30Capital

Capital allotment shares.

Download
2020-06-26Accounts

Accounts with accounts type group.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-07-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.