This company is commonly known as Vaccination Uk Limited. The company was founded 25 years ago and was given the registration number 03682679. The firm's registered office is in HITCHIN. You can find them at 5 Portmill Lane, , Hitchin, Herts. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | VACCINATION UK LIMITED |
---|---|---|
Company Number | : | 03682679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Portmill Lane, Hitchin, Herts, United Kingdom, SG5 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Portmill Lane, Hitchin, United Kingdom, SG5 1DJ | Director | 13 July 2011 | Active |
5 Portmill Lane, Hitchin, United Kingdom, SG5 1DJ | Director | 09 July 2021 | Active |
7 Privet Way, Corsham, SN13 9WR | Secretary | 19 June 2008 | Active |
St Margarets 1 Standhill Road, Hitchin, SG4 9AE | Secretary | 14 December 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 December 1998 | Active |
3 Crown Close, Hail Weston, PE19 5LE | Director | 14 December 1998 | Active |
4 The Exchange, Queen Street, Hitchin, SG4 9TW | Director | 14 December 1998 | Active |
132 Nottingham Road, Ravenshead, Nottingham, NG15 9HL | Director | 04 April 2008 | Active |
The Stables, 89 Aston End Road Aston, Stevenage, SG2 7EY | Director | 04 April 2008 | Active |
7 Privet Way, Corsham, SN13 9WR | Director | 04 April 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 December 1998 | Active |
The Gatehouse, 20 Church Road, Henlow, SG16 6AN | Director | 03 May 2005 | Active |
5 Portmill Lane, Hitchin, United Kingdom, SG5 1DJ | Director | 08 April 2016 | Active |
21a Brand Street, Hitchin, Hertfordshire, SG5 1JE | Director | 13 February 2013 | Active |
Citydoc Medical Limited, 133 Creek Road, London, United Kingdom, SE8 3BU | Director | 09 July 2021 | Active |
St Margarets 1 Standhill Road, Hitchin, SG4 9AE | Director | 14 December 1998 | Active |
European Vaccination Group (Uk) Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Portmill Lane, Hitchin, United Kingdom, SG5 1DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Accounts | Legacy. | Download |
2023-11-01 | Other | Legacy. | Download |
2023-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-10 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Officers | Second filing of director appointment with name. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-04 | Resolution | Resolution. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.