UKBizDB.co.uk

UNION SURGICAL APPLIANCE STORES LIMITED

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

This company is commonly known as Union Surgical Appliance Stores Limited. The company was founded 83 years ago and was given the registration number 00367186. The firm's registered office is in . You can find them at 12 Meadway Close, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UNION SURGICAL APPLIANCE STORES LIMITED
Company Number:00367186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1941
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:12 Meadway Close, London, NW11 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Meadway Close, London, United Kingdom, NW11 7BA

Director01 November 2016Active
61, Mill Street, London, England, SE1 2BB

Director18 December 2020Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Nominee Secretary24 October 1992Active
Parkland Stud, Haswell, DH6

Director-Active
12, Meadway Close, London, NW11 7BA

Director-Active
12, Meadway Close, London, Uk, NW11 7BA

Director09 January 2013Active
61, New Concordia, Mill Street, London, Uk, SE1 2BB

Director28 November 2013Active

People with Significant Control

Mr Adam Charles Share
Notified on:15 October 2023
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:61 New Concordia Warf, Mill Street, London, England, SE1 2BB
Nature of control:
  • Right to appoint and remove directors
Angela Isabel Da-Silva
Notified on:06 April 2016
Status:Active
Date of birth:September 1930
Nationality:British
Country of residence:United Kingdom
Address:12, Meadway Close, London, United Kingdom, NW11 7BA
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-18Officers

Termination director company with name termination date.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Termination secretary company with name termination date.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Address

Change sail address company with old address new address.

Download
2016-09-15Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.