UKBizDB.co.uk

TISSUEMED LIMITED

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

This company is commonly known as Tissuemed Limited. The company was founded 39 years ago and was given the registration number 01902503. The firm's registered office is in WEST YORKSHIRE. You can find them at 5 Killingbeck Drive, Leeds, West Yorkshire, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:TISSUEMED LIMITED
Company Number:01902503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:5 Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF

Director08 December 2021Active
5 Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF

Director21 December 2022Active
1030 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director14 July 2023Active
Brookefield House 22 Kirkfield Avenue, Thorner, Leeds, LS14 3EL

Secretary-Active
5 Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF

Secretary17 November 2020Active
3 Eton Court, Roseville Avenue, Harrogate, HG1 4AB

Secretary30 April 2003Active
17 Beverley Rise, Ilkley, LS29 9DB

Secretary26 October 1993Active
The Barn Shay Lane, Heaton, Bradford, BD9 6SL

Secretary30 April 1992Active
6 Millbeck Green, Collingham, Wetherby, LS22 5AF

Secretary01 October 1999Active
16 Woodland Close, Goldsborough, Knaresborough, HG5 8NH

Secretary31 August 1994Active
46 Sandhill Oval, Leeds, LS17 8EA

Secretary06 July 2001Active
97 St Davids Road, Otley, LS21 2RG

Secretary15 March 1993Active
5 Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF

Secretary04 July 2008Active
501 Haven Point Drive, Treasure Island Florida, America,

Director24 September 1997Active
5 Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF

Director21 March 2007Active
Rockwood Highfield Road, Idle, Bradford, BD10 8QH

Director07 November 1994Active
9 Westlands, Bilton In Ainsty, York, YO26 7LH

Director-Active
1 Sandhill Oval, Leeds, LS17 8EB

Director29 July 1999Active
The Rosery 136 Roehampton Vale, London, SW15 3RX

Director26 June 1992Active
3 Eton Court, Roseville Avenue, Harrogate, HG1 4AB

Director27 April 1998Active
41-51 Brighton Road, Redhill, RH1 6YS

Director29 July 1997Active
1 Elmhurst Drive, Dorking, RH4 2BA

Director01 August 1993Active
17 Beverley Rise, Ilkley, LS29 9DB

Director26 October 1993Active
The Barn Shay Lane, Heaton, Bradford, BD9 6SL

Director30 April 1992Active
Batch Cottage, The Batch Priddy, Wells, BA5 3BD

Director29 July 2005Active
6 Millbeck Green, Collingham, Wetherby, LS22 5AF

Director15 July 1996Active
5 Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF

Director08 December 2021Active
Booth Hall, Clemgoose Lane, Kingsley, ST10 2EG

Director24 July 1997Active
5 Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF

Director04 July 2008Active
5 Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF

Director01 April 2018Active
7 Stourton Mews, Stourton Road, Ilkley, LS29 9BQ

Director17 September 1993Active
272 Alwoodley Lane, Leeds, LS17 7DH

Director07 November 1994Active
90 Pannal Ash Road, Harrogate, HG2 9AJ

Director01 July 1994Active
28 Oak Lodge, Marlowes Road Kensington Green, London, W8 5UL

Director07 November 1994Active
Grace Cottage, Church Lane, Lacey Green, HP27 0QX

Director01 December 1999Active

People with Significant Control

Becton, Dickinson U.K. Ltd
Notified on:08 December 2021
Status:Active
Country of residence:England
Address:1030, Eskdale Road, Wokingham, England, RG41 5TS
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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Change account reference date company current shortened.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-05-27Officers

Termination secretary company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type small.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.