UKBizDB.co.uk

WEST COUNTRY MEDICAL LIMITED

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

This company is commonly known as West Country Medical Limited. The company was founded 33 years ago and was given the registration number 02610033. The firm's registered office is in BIRMINGHAM. You can find them at Unit 1 Ringway Business Park Richard Street, Aston, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WEST COUNTRY MEDICAL LIMITED
Company Number:02610033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 1 Ringway Business Park Richard Street, Aston, Birmingham, West Midlands, B7 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Ringway Business Park Richard Street, Aston, Birmingham, B7 4AA

Secretary20 June 2007Active
Henbrook Farm, Henbrook Lane, Upper Brailes, Banbury, OX15 5BA

Director07 December 1992Active
Unit 1, Ringway Business Park Richard Street, Aston, Birmingham, B7 4AA

Director20 May 2020Active
Capella Higher Churchway, Plymstock, Plymouth, PL9 8LA

Secretary-Active
219 Citadel Road East, The Hoe, Plymouth, PL1 2NG

Secretary13 May 1991Active
122 Hazelhurst Road, Kings Heath, Birmingham, B14 6AG

Secretary07 December 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary13 May 1991Active
8 Hartley Park Gardens, Hartley, Plymouth, PL3 5HU

Director18 August 1992Active
Capella Higher Churchway, Plymstock, Plymouth, PL9 8LA

Director-Active
12 Vinery Lane, Elburton, Plymouth, PL9 8DE

Director-Active
219 Citadel Road East, The Hoe, Plymouth, PL1 2NG

Director13 May 1991Active
Preston Pastures,, Preston On Stour, Stratford-Upon-Avon, CV37 8NJ

Director07 December 1992Active
122 Hazelhurst Road, Kings Heath, Birmingham, B14 6AG

Director07 December 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director13 May 1991Active

People with Significant Control

Mr Philip Edward St John Salt
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Unit 1, Ringway Business Park Richard Street, Birmingham, B7 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Robert James Ashton Salt
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Unit 1, Ringway Business Park Richard Street, Birmingham, B7 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Peter William Douglas Salt
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Unit 1, Ringway Business Park Richard Street, Birmingham, B7 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Change person secretary company with change date.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type dormant.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Accounts

Accounts with accounts type dormant.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.