UKBizDB.co.uk

SURGITRAC INSTRUMENTS UK LIMITED

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

This company is commonly known as Surgitrac Instruments Uk Limited. The company was founded 29 years ago and was given the registration number 03005986. The firm's registered office is in GREATER MANCHESTER. You can find them at 10 Wharfside Business Park, Irlam Wharf Road Irlam, Greater Manchester, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:SURGITRAC INSTRUMENTS UK LIMITED
Company Number:03005986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:10 Wharfside Business Park, Irlam Wharf Road Irlam, Greater Manchester, M44 5PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Wharfside Business Park, Irlam Wharf Road Irlam, Greater Manchester, M44 5PN

Secretary08 July 2016Active
10, Wharfside Business Park, Irlam Wharf Road Irlam, Greater Manchester, M44 5PN

Director30 November 1997Active
Unit 10 Wharfside Business Park, Irlam Wharf Road, Irlam, Manchester, United Kingdom, M44 5PN

Director10 March 2011Active
Aspen Rise St Marys Road, Bowdon, Altrincham, WA14 2PJ

Secretary06 January 1995Active
33 Edward Gardens, Woolston, Warrington, WA1 4QS

Secretary05 February 2008Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary04 January 1995Active
Aspen Rise St Marys Road, Bowdon, Altrincham, WA14 2PJ

Director01 August 1996Active
Aspen House, St Marys Road, Bowdon, Uk, WA14 2PQ

Director10 March 2011Active
Aspen Rise, Saint Marys Road, Bowdon, WA14 2PJ

Director06 January 1995Active
15 St Tristan Close, Locksheath, Southampton, SO31 6XR

Director01 July 2002Active
33 Edward Gardens, Woolston, Warrington, WA1 4QS

Director13 January 2004Active
Priestfield, 31 Keighley Road, Colne, BB8 0LR

Director24 April 1996Active
Lab Consulting Limited, 92a King Street, Knutsford, WA16 6ED

Director01 September 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director04 January 1995Active

People with Significant Control

Archrye Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:10, Irlam Wharf Road, Manchester, England, M44 5PN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-30Accounts

Accounts with accounts type small.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2017-12-21Resolution

Resolution.

Download
2017-12-21Change of name

Change of name notice.

Download
2017-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.