BRITMEDICAL LIMITED

Register to unlock more data on OkredoRegister

BRITMEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260440

Incorporation date

27/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04260440 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2001)
dot icon29/04/2025
Registered office address changed to PO Box 4385, 04260440 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-29
dot icon21/06/2024
Registered office address changed from , 61 Bridge Street, Kington, HR5 3DJ, England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2024-06-21
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon26/07/2021
Termination of appointment of Carla Elena Asunsolo as a director on 2021-07-26
dot icon07/06/2021
Registered office address changed from , Treetops, Shrub Lane, Burwash, East Sussex, TN19 7ED to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2021-06-07
dot icon22/10/2020
Cessation of Stephen Nigel Barrington as a person with significant control on 2020-10-19
dot icon22/10/2020
Termination of appointment of Stephen Nigel Barrington as a director on 2020-10-19
dot icon22/10/2020
Termination of appointment of William Rhodri Barrington as a director on 2020-10-19
dot icon30/09/2020
Notification of Mark Gregory Morris as a person with significant control on 2020-08-03
dot icon15/09/2020
Appointment of Ms Carla Elena Asunsolo as a director on 2020-09-11
dot icon15/09/2020
Appointment of Mr Mark Gregory Morris as a director on 2020-09-11
dot icon15/09/2020
Appointment of Mr Richard Thompson Gray as a director on 2020-09-11
dot icon02/09/2020
Second filing of Confirmation Statement dated 2020-07-27
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon30/07/2020
Micro company accounts made up to 2019-12-31
dot icon24/09/2019
Appointment of Mr William Rhodri Barrington as a director on 2019-09-01
dot icon28/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon17/06/2019
Resolutions
dot icon24/01/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon19/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon28/07/2010
Register(s) moved to registered inspection location
dot icon28/07/2010
Register inspection address has been changed
dot icon05/08/2009
Return made up to 27/07/09; full list of members
dot icon04/08/2009
Appointment terminated secretary david hollick
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 27/07/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 27/07/07; full list of members
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Director resigned
dot icon20/10/2006
Return made up to 27/07/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/08/2005
Return made up to 27/07/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 27/07/04; full list of members
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Registered office changed on 21/07/04 from:\unit 9 penaen small business, centre penmaen road, blackwood caerphilly, county borough NP122DZ
dot icon21/07/2004
Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 27/07/03; full list of members
dot icon25/04/2003
Return made up to 27/07/02; full list of members
dot icon18/07/2002
Registered office changed on 18/07/02 from:\treetops, shrub lane burwash, etchingham, east sussex TN19 7ED
dot icon16/05/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon03/08/2001
New secretary appointed
dot icon03/08/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Secretary resigned
dot icon27/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
27/07/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/07/2001 - 27/07/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/07/2001 - 27/07/2001
43699
Hollick, David John
Director
16/06/2004 - 21/11/2006
8
Morris, Mark Gregory
Director
11/09/2020 - Present
-
Barrington, Stephen Nigel
Director
27/07/2001 - 19/10/2020
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITMEDICAL LIMITED

BRITMEDICAL LIMITED is an(a) Active company incorporated on 27/07/2001 with the registered office located at 4385, 04260440 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITMEDICAL LIMITED?

toggle

BRITMEDICAL LIMITED is currently Active. It was registered on 27/07/2001 .

Where is BRITMEDICAL LIMITED located?

toggle

BRITMEDICAL LIMITED is registered at 4385, 04260440 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRITMEDICAL LIMITED do?

toggle

BRITMEDICAL LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BRITMEDICAL LIMITED?

toggle

The latest filing was on 29/04/2025: Registered office address changed to PO Box 4385, 04260440 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-29.