UKBizDB.co.uk

SURGICAL SYSTEMS LIMITED

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

This company is commonly known as Surgical Systems Limited. The company was founded 36 years ago and was given the registration number 02237467. The firm's registered office is in TETBURY. You can find them at Avening Priory Park, London Road, Tetbury, Gloucestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SURGICAL SYSTEMS LIMITED
Company Number:02237467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Avening Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Aquarius Centre, Edison Close, Waterwells Bus Park, Quedgley, Gloucester, England, GL2 2FN

Secretary02 January 1997Active
Unit B, Aquarius Centre, Edison Close, Waterwells Bus Park, Quedgley, Gloucester, England, GL2 2FN

Director-Active
Unit B, Aquarius Centre, Edison Close, Waterwells Bus Park, Quedgley, Gloucester, England, GL2 2FN

Director25 January 2009Active
Manor Farm, South Barrow, Yeovil, BA22 7LN

Secretary-Active
The Old Post Office Walton Street, Walton In Gordano, Clevedon, BS21 7AP

Director02 January 1997Active

People with Significant Control

Mrs Laura Jayne Harvey - Stevens
Notified on:26 January 2017
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Harvey
Notified on:08 June 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Unit B, Aquarius Centre, Edison Close, Gloucester, England, GL2 2FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Karen Olga Wilkins
Notified on:08 June 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Unit B, Aquarius Centre, Edison Close, Gloucester, England, GL2 2FN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-01-31Address

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

Download
2022-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-12Officers

Change person secretary company with change date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-07Officers

Change person director company with change date.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.