UKBizDB.co.uk

UNOMEDICAL LIMITED

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

This company is commonly known as Unomedical Limited. The company was founded 54 years ago and was given the registration number 00976940. The firm's registered office is in DEESIDE. You can find them at Gdc Building First Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:UNOMEDICAL LIMITED
Company Number:00976940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Gdc Building First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Secretary28 November 2022Active
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director28 March 2022Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director21 March 2022Active
Kettebakken 10, Skodsborg, Denmark,

Secretary14 April 2000Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Secretary28 May 2019Active
49 Mason Road, Redditch, B97 5DT

Secretary-Active
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Secretary16 April 2021Active
Oak Tree Cottage, New Road Castlemorton, Malvern, WR13 6BT

Secretary31 July 2000Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary20 August 2018Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary28 March 2012Active
Kettebakken 10, Skodsborg, Denmark,

Director15 September 1992Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director11 September 2013Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director24 September 2018Active
Bukkeballevej 34, Rungsted Kyst, Denmark,

Director07 April 2003Active
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director26 February 2021Active
Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NU

Director29 May 2014Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director20 January 2010Active
Naerum Gadekaer 15, 2850 Naerum, Denmark,

Director-Active
Harrington House, Milton Road, Ickenham, UB10 8PU

Director02 September 2008Active
Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NU

Director13 January 2016Active
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director30 April 2021Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director09 May 2011Active
49 Mason Road, Redditch, B97 5DT

Director25 November 1999Active
4 Clarendon Place, London, W2 2NP

Director25 February 1994Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Director29 June 2021Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director20 January 2010Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director09 May 2011Active
27 Stone Delf, Sheffield, S10 3QX

Director-Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Director16 April 2021Active
Gdc Building First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NU

Director01 September 2015Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director27 September 2017Active
88 Lea Green Lane, Wythall, Birmingham, B47 6HN

Director26 January 2000Active
Harrington House, Milton Road, Ickenham, UB10 8PU

Director02 September 2008Active
Lychgate House, Kings Coughton, Alcester, B49 5QF

Director31 July 2000Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director27 March 2015Active

People with Significant Control

Unomedical Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gdc Building First Avenue, Deeside Industrial Park, Flintshire, United Kingdom, CH5 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-14Address

Move registers to registered office company with new address.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Appoint person secretary company with name date.

Download
2022-11-28Officers

Termination secretary company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person secretary company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.