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.
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 | : |
|
Registered Address | : | Gdc Building First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Secretary | 28 November 2022 | Active |
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Director | 28 March 2022 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 21 March 2022 | Active |
Kettebakken 10, Skodsborg, Denmark, | Secretary | 14 April 2000 | Active |
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH | Secretary | 28 May 2019 | Active |
49 Mason Road, Redditch, B97 5DT | Secretary | - | Active |
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Secretary | 16 April 2021 | Active |
Oak Tree Cottage, New Road Castlemorton, Malvern, WR13 6BT | Secretary | 31 July 2000 | Active |
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Corporate Secretary | 20 August 2018 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 28 March 2012 | Active |
Kettebakken 10, Skodsborg, Denmark, | Director | 15 September 1992 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 11 September 2013 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 24 September 2018 | Active |
Bukkeballevej 34, Rungsted Kyst, Denmark, | Director | 07 April 2003 | Active |
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Director | 26 February 2021 | Active |
Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NU | Director | 29 May 2014 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 20 January 2010 | Active |
Naerum Gadekaer 15, 2850 Naerum, Denmark, | Director | - | Active |
Harrington House, Milton Road, Ickenham, UB10 8PU | Director | 02 September 2008 | Active |
Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NU | Director | 13 January 2016 | Active |
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Director | 30 April 2021 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Director | 09 May 2011 | Active |
49 Mason Road, Redditch, B97 5DT | Director | 25 November 1999 | Active |
4 Clarendon Place, London, W2 2NP | Director | 25 February 1994 | Active |
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH | Director | 29 June 2021 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 20 January 2010 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Director | 09 May 2011 | Active |
27 Stone Delf, Sheffield, S10 3QX | Director | - | Active |
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH | Director | 16 April 2021 | Active |
Gdc Building First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NU | Director | 01 September 2015 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 27 September 2017 | Active |
88 Lea Green Lane, Wythall, Birmingham, B47 6HN | Director | 26 January 2000 | Active |
Harrington House, Milton Road, Ickenham, UB10 8PU | Director | 02 September 2008 | Active |
Lychgate House, Kings Coughton, Alcester, B49 5QF | Director | 31 July 2000 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 27 March 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Address | Move registers to registered office company with new address. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Appoint person secretary company with name date. | Download |
2022-11-28 | Officers | Termination secretary company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Appoint person secretary company with name date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.