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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Wharfside Business Park, Irlam Wharf Road Irlam, Greater Manchester, M44 5PN | Secretary | 08 July 2016 | Active |
10, Wharfside Business Park, Irlam Wharf Road Irlam, Greater Manchester, M44 5PN | Director | 30 November 1997 | Active |
Unit 10 Wharfside Business Park, Irlam Wharf Road, Irlam, Manchester, United Kingdom, M44 5PN | Director | 10 March 2011 | Active |
Aspen Rise St Marys Road, Bowdon, Altrincham, WA14 2PJ | Secretary | 06 January 1995 | Active |
33 Edward Gardens, Woolston, Warrington, WA1 4QS | Secretary | 05 February 2008 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 04 January 1995 | Active |
Aspen Rise St Marys Road, Bowdon, Altrincham, WA14 2PJ | Director | 01 August 1996 | Active |
Aspen House, St Marys Road, Bowdon, Uk, WA14 2PQ | Director | 10 March 2011 | Active |
Aspen Rise, Saint Marys Road, Bowdon, WA14 2PJ | Director | 06 January 1995 | Active |
15 St Tristan Close, Locksheath, Southampton, SO31 6XR | Director | 01 July 2002 | Active |
33 Edward Gardens, Woolston, Warrington, WA1 4QS | Director | 13 January 2004 | Active |
Priestfield, 31 Keighley Road, Colne, BB8 0LR | Director | 24 April 1996 | Active |
Lab Consulting Limited, 92a King Street, Knutsford, WA16 6ED | Director | 01 September 2005 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 04 January 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type small. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type small. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-21 | Resolution | Resolution. | Download |
2017-12-21 | Change of name | Change of name notice. | Download |
2017-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.