AMAN SURGICAL DRESSINGS COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

AMAN SURGICAL DRESSINGS COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00557617

Incorporation date

23/11/1955

Size

Micro Entity

Contacts

Registered address

Registered address

10 Beryl Place Beryl Place, Barry, Vale Of Glamorgan CF62 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1955)
dot icon17/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/03/2026
Termination of appointment of Rhiannon Walker as a director on 2026-03-16
dot icon11/02/2026
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Micro company accounts made up to 2024-03-31
dot icon01/02/2025
Registered office address changed from 4 Shakespeare Drive Llantwit Major Vale of Glamorgan CF61 1WW Wales to 10 Beryl Place Beryl Place Barry Vale of Glamorgan CF62 8DL on 2025-02-01
dot icon25/04/2024
Cessation of Rhiannon Walker as a person with significant control on 2024-03-14
dot icon25/04/2024
Notification of Rhodri Lloyd Thomas Walker as a person with significant control on 2024-02-29
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Amended micro company accounts made up to 2022-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon30/01/2023
Appointment of Mr Rhodri Lloyd Thomas Walker as a director on 2023-01-30
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon06/07/2022
Registered office address changed from 374 Cowbridge Road East Cardiff South Glamorgan CF5 1JJ to 4 Shakespeare Drive Llantwit Major Vale of Glamorgan CF61 1WW on 2022-07-06
dot icon11/06/2022
Termination of appointment of Susan Elizabeth Davies as a director on 2022-06-11
dot icon18/03/2022
Appointment of Mr Rhodri Lloyd Thomas Walker as a secretary on 2022-03-18
dot icon18/03/2022
Termination of appointment of Susan Elizabeth Davies as a secretary on 2022-03-18
dot icon18/03/2022
Cessation of Rhiannon Walker as a person with significant control on 2022-03-18
dot icon18/03/2022
Change of details for Mrs Rhiannon Walker as a person with significant control on 2022-03-18
dot icon03/03/2022
Cessation of Susan Elizabeth Davies as a person with significant control on 2022-02-23
dot icon03/03/2022
Notification of Rhiannon Walker as a person with significant control on 2022-02-23
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon23/02/2022
Notification of Rhiannon Walker as a person with significant control on 2022-02-23
dot icon23/02/2022
Director's details changed for Mrs Rhiannon Walker on 2022-02-23
dot icon21/02/2022
Appointment of Mrs Rhiannon Walker as a director on 2022-02-21
dot icon27/01/2022
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon30/10/2020
Micro company accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon21/06/2018
Change of details for Mrs Susan Elizabeth Davies as a person with significant control on 2018-05-31
dot icon15/06/2018
Confirmation statement made on 2017-05-17 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon26/06/2017
Notification of Susan Elizabeth Davies as a person with significant control on 2017-05-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon09/07/2013
Termination of appointment of David Davies as a director
dot icon09/07/2013
Appointment of Mrs Susan Davies as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Director's details changed for Doctor David Huw Davies on 2010-05-20
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 20/05/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 20/05/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/08/2007
Return made up to 20/05/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 20/05/06; full list of members
dot icon06/01/2006
Return made up to 20/05/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/08/2004
Return made up to 20/05/04; full list of members
dot icon18/08/2004
Registered office changed on 18/08/04 from: kildare 61 st martins road caerphilly CF83 1EG
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/06/2003
Return made up to 20/05/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 20/05/02; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 20/05/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/08/2000
Return made up to 20/05/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon16/12/1999
Return made up to 20/05/99; full list of members
dot icon27/05/1999
Return made up to 20/05/98; full list of members
dot icon14/07/1998
Accounts for a small company made up to 1998-03-31
dot icon20/03/1998
New secretary appointed
dot icon09/03/1998
Return made up to 20/05/97; no change of members
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/02/1997
Return made up to 20/05/96; full list of members
dot icon31/12/1996
Accounts for a small company made up to 1996-03-31
dot icon31/12/1996
Registered office changed on 31/12/96 from: 1 brynmawr avenue ammanford carm SA18 2DA
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon29/01/1996
New secretary appointed;new director appointed
dot icon26/05/1995
Return made up to 20/05/95; full list of members
dot icon07/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 20/05/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/06/1993
Return made up to 20/05/93; full list of members
dot icon15/01/1993
Accounts for a small company made up to 1992-03-31
dot icon30/07/1992
Return made up to 20/05/92; no change of members
dot icon12/02/1992
Accounts for a small company made up to 1991-03-31
dot icon10/09/1991
Return made up to 20/05/91; full list of members
dot icon29/01/1991
Accounts for a small company made up to 1990-03-31
dot icon14/11/1990
Return made up to 20/05/90; no change of members
dot icon05/10/1989
Return made up to 20/05/89; no change of members
dot icon05/10/1989
Accounts for a small company made up to 1989-03-31
dot icon21/02/1989
Accounts for a small company made up to 1987-03-31
dot icon25/01/1989
Return made up to 20/05/88; full list of members
dot icon25/01/1989
Return made up to 20/05/87; full list of members
dot icon20/10/1988
Return made up to 19/05/86; full list of members
dot icon20/10/1988
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/06/1986
Full accounts made up to 1985-03-31
dot icon28/05/1986
Annual return made up to 19/05/85
dot icon23/11/1955
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.22K
-
0.00
-
-
2022
2
33.64K
-
0.00
-
-
2023
0
29.50K
-
0.00
-
-
2023
0
29.50K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

29.50K £Descended-12.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Rhiannon
Director
21/02/2022 - 16/03/2026
2
Davies, Susan Elizabeth
Director
15/05/2013 - 11/06/2022
2
Walker, Rhodri Lloyd Thomas
Director
30/01/2023 - Present
2
Davies, David Huw, Doctor
Director
08/01/1996 - 13/06/2013
-
Davies, Susan Elizabeth
Secretary
01/03/1998 - 18/03/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAN SURGICAL DRESSINGS COMPANY LIMITED(THE)

AMAN SURGICAL DRESSINGS COMPANY LIMITED(THE) is an(a) Active company incorporated on 23/11/1955 with the registered office located at 10 Beryl Place Beryl Place, Barry, Vale Of Glamorgan CF62 8DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMAN SURGICAL DRESSINGS COMPANY LIMITED(THE)?

toggle

AMAN SURGICAL DRESSINGS COMPANY LIMITED(THE) is currently Active. It was registered on 23/11/1955 .

Where is AMAN SURGICAL DRESSINGS COMPANY LIMITED(THE) located?

toggle

AMAN SURGICAL DRESSINGS COMPANY LIMITED(THE) is registered at 10 Beryl Place Beryl Place, Barry, Vale Of Glamorgan CF62 8DL.

What does AMAN SURGICAL DRESSINGS COMPANY LIMITED(THE) do?

toggle

AMAN SURGICAL DRESSINGS COMPANY LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMAN SURGICAL DRESSINGS COMPANY LIMITED(THE)?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-28 with no updates.