UKBizDB.co.uk

TIER 1 MEDICAL LIMITED

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

This company is commonly known as Tier 1 Medical Limited. The company was founded 22 years ago and was given the registration number 04270157. The firm's registered office is in BOLTON. You can find them at Premex House, Futura Park, Middlebrook, Bolton, Lancashire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TIER 1 MEDICAL LIMITED
Company Number:04270157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Premex House, Futura Park, Middlebrook, Bolton, Lancashire, BL6 6SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premex House, Futura Park, Middlebrook, Bolton, BL6 6SX

Secretary11 July 2011Active
Premex House, Futura Park, Middlebrook, Bolton, BL6 6SX

Director18 February 2020Active
Premex House, Futura Park, Middlebrook, Bolton, BL6 6SX

Director07 November 2017Active
12 Whitsters Hollow, Bolton, BL1 6TY

Secretary29 March 2006Active
24 Torrington Road, Liverpool, L19 0NN

Secretary14 August 2001Active
37 Knowsley Road, Cressington Park, Liverpool, L19 0PF

Secretary14 August 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 August 2001Active
4 Woodfield Road, Middleton, Manchester, M24 1NF

Director29 March 2006Active
Premex House, Futura Park, Middlebrook, Bolton, BL6 6SX

Director26 November 2012Active
Premex House, Futura Park, Middlebrook, Bolton, BL6 6SX

Director29 March 2006Active
24 Torrington Road, Liverpool, L19 0NN

Director14 August 2001Active
37 Knowsley Road, Cressington Park, Liverpool, L19 0PF

Director14 August 2001Active
35 Knowsley Road, Cressington Park, Liverpool, L19 0PF

Director14 August 2001Active
35 Knowsley Road, Creesington Park, Liverpool, L19 0PF

Director14 August 2001Active
30 Ringley Road, Whitefield, Manchester, M45 7LE

Director29 March 2006Active
8th Floor, 10 Bishops Square, London, England, E1 6EG

Director10 May 2011Active
8th Floor, 10 Bishops Square, London, England, E1 6EG

Director10 May 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 August 2001Active

People with Significant Control

Premex Group Limited
Notified on:08 July 2016
Status:Active
Country of residence:England
Address:Premex House, Futura Park, Bolton, England, BL6 6SX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-27Dissolution

Dissolution application strike off company.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-11-26Capital

Legacy.

Download
2020-11-26Capital

Capital statement capital company with date currency figure.

Download
2020-11-26Insolvency

Legacy.

Download
2020-11-26Resolution

Resolution.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type dormant.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.