UKBizDB.co.uk

UNIMED ELECTRODE SUPPLIES LIMITED

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

This company is commonly known as Unimed Electrode Supplies Limited. The company was founded 17 years ago and was given the registration number 06032163. The firm's registered office is in FARNHAM. You can find them at 10 Farnham Business Centre, Dogflud Way, Farnham, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:UNIMED ELECTRODE SUPPLIES LIMITED
Company Number:06032163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10 Farnham Business Centre, Dogflud Way, Farnham, Surrey, GU9 7UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Buccarie 21, 16153 Genova, Italy,

Director01 February 2024Active
10, Farnham Business Centre, Dogflud Way, Farnham, United Kingdom, GU9 7UP

Director01 February 2024Active
4 Derbyfields, North Warnborough, Hook, RG29 1HH

Secretary18 December 2006Active
Kaldief Stonedene Close, Headley Down, Bordon, GU35 8HW

Director18 December 2006Active
23795, Kurt Schumacher Ring 20, 23795, Bad Segeberg, Germany,

Director21 June 2018Active
61 The Gateway, Woking, GU21 5TH

Director18 December 2006Active

People with Significant Control

Matteo Mistretta
Notified on:21 December 2023
Status:Active
Date of birth:February 1982
Nationality:Italian
Country of residence:Italy
Address:Via Buccarie 21, 16153 Genova, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gvb-Spes Gmbh
Notified on:01 August 2016
Status:Active
Country of residence:Germany
Address:4a, Ginsterweg 4a, Bad Segeberg 23795, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
Herr Michael Claus Romin
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:German
Country of residence:Germany
Address:23795, Kurt Schumacher Ring 20, Bad Segeberg, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 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
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.