This company is commonly known as United Perfusion Services Limited. The company was founded 15 years ago and was given the registration number 06836775. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 86210 - General medical practice activities.
Name | : | UNITED PERFUSION SERVICES LIMITED |
---|---|---|
Company Number | : | 06836775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 06 December 2022 | Active |
27 Oakwood Crescent, Greenford, UB6 0RF | Director | 04 March 2009 | Active |
Flat 1, 101 Larkhall Rise, Clapham, London, United Kingdom, SW4 6HR | Director | 04 March 2009 | Active |
Bluebell Barn, Stanford Lane, Hadlow, TN11 0JN | Director | 04 March 2009 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 01 February 2024 | Active |
15, Brook Drive, Ruislip, United Kingdom, HA4 8AG | Director | 04 March 2009 | Active |
678, Yarm Road, Eaglescliffe, Stockton, United Kingdom, TS16 0DP | Director | 04 March 2009 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Corporate Secretary | 04 March 2009 | Active |
Julia Gamston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Oakwood Crescent, Greenford, United Kingdom, UB6 0RF |
Nature of control | : |
|
Timothy John Pitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Brook Drive, Ruislip, United Kingdom, HA4 8AG |
Nature of control | : |
|
Philip John Gamston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Oakwood Crescent, Greenford, United Kingdom, UB6 0RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Officers | Change person director company with change date. | Download |
2017-05-23 | Officers | Change person director company with change date. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.