This company is commonly known as U.k. Medical Limited. The company was founded 36 years ago and was given the registration number 02144870. The firm's registered office is in SHEFFIELD. You can find them at Albreda House, Lydgate Lane, Sheffield, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | U.K. MEDICAL LIMITED |
---|---|---|
Company Number | : | 02144870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albreda House, Lydgate Lane, Sheffield, S10 5FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | - | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 31 March 2017 | Active |
194 Dykes Lane, Sheffield, S6 4RN | Secretary | - | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Secretary | 30 August 2013 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Secretary | 01 May 2006 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 31 March 2017 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 01 July 2002 | Active |
38 Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS | Director | 01 July 2002 | Active |
A-One Business Centre, Zone D'Activites, Vers-La Piece 10, Switzerland, | Director | 01 June 2012 | Active |
The Hollies, The Street, Assington Sudbury, CO10 5LJ | Director | 01 July 2002 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 22 January 2016 | Active |
194 Dykes Lane, Sheffield, S6 4RN | Director | 26 October 1992 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 16 December 2015 | Active |
32 Bole Hill Close, Sheffield, S6 5ED | Director | 01 July 2004 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 14 September 1998 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 01 October 2006 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 16 December 2015 | Active |
Gleenstraat 20a, 6151 Ex Munstregeleen, Netherlands, | Director | - | Active |
A-One Business Centre, Zone D'Activites, Vers-La Piece 10, Switzerland, | Director | 30 April 2014 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 14 September 2007 | Active |
U.K. Medical Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albreda House, Lydgate Lane, Sheffield, England, S10 5FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2022-01-25 | Change of name | Certificate change of name company. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Address | Move registers to registered office company with new address. | Download |
2019-01-09 | Address | Move registers to registered office company with new address. | Download |
2019-01-09 | Address | Move registers to registered office company with new address. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Change account reference date company current extended. | Download |
2017-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-21 | Resolution | Resolution. | Download |
2017-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.