SU-MED INTERNATIONAL (UK) LIMITED - GLOSSOP
Company Profile | Company Filings |
Overview
SU-MED INTERNATIONAL (UK) LIMITED is a Private Limited Company from GLOSSOP and has the status: Active.
SU-MED INTERNATIONAL (UK) LIMITED was incorporated 38 years ago on 19/11/1985 and has the registered number: 01961001. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
SU-MED INTERNATIONAL (UK) LIMITED was incorporated 38 years ago on 19/11/1985 and has the registered number: 01961001. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
SU-MED INTERNATIONAL (UK) LIMITED - GLOSSOP
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
INTEGRITY HOUSE GRAPHITE WAY
GLOSSOP
DERBYSHIRE
SK13 1QH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN ADOLPHUS WALKER | Jun 1960 | British | Director | 2020-06-30 | CURRENT |
DR PAUL ANTONY SANDERS | Aug 1964 | British | Director | 2006-01-30 | CURRENT |
MR DIENO GEORGE | Jul 1956 | British | Director | 2020-06-30 | CURRENT |
DOCTOR MALCOLM LAWRENCE EYKYN | Apr 1948 | British | Director | CURRENT | |
MR GRAHAM JOHN COLLYER | Sep 1960 | British | Director | 2006-03-27 | CURRENT |
DR PAUL ANTONY SANDERS | Aug 1964 | British | Secretary | 2006-03-27 | CURRENT |
MR JOHN MAXWELL ROUGHLEY | Mar 1943 | British | Director | RESIGNED | |
JANE ELISABETH SHARPLES | Mar 1965 | British | Director | RESIGNED | |
MS DIANE ELAINE HARGROVE | Jul 1964 | British | Director | 2006-03-27 UNTIL 2017-07-31 | RESIGNED |
MR JAMES HAMILTON | Jun 1929 | British | Director | 1993-01-30 UNTIL 1994-04-07 | RESIGNED |
MR IAN CHARLES HAMILTON | Feb 1957 | British | Director | RESIGNED | |
MR PHILIP GEOFFREY CHARLTON SMITH | Mar 1958 | British | Director | RESIGNED | |
PROFESSOR KEVIN GUIVER BURNAND | Apr 1944 | British | Director | 2011-05-31 UNTIL 2022-01-14 | RESIGNED |
MR PETER LETCHER BRITTON | Apr 1930 | British | Director | RESIGNED | |
DOCTOR MALCOLM LAWRENCE EYKYN | Apr 1948 | British | Secretary | 2001-08-20 UNTIL 2006-01-30 | RESIGNED |
MR OSBORNE FREDERICK BENJAMIN BURCHNALL | Jun 1936 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham John Collyer | 2016-04-06 | 9/1960 | Glossop Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SU-MED INTERNATIONAL (UK) LIMITED | 2023-03-08 | 31-01-2023 | £20,629 Cash £835,317 equity |
SU-MED INTERNATIONAL (UK) LIMITED | 2022-02-09 | 31-01-2022 | £136,035 Cash £733,225 equity |
SU-MED INTERNATIONAL (UK) LIMITED | 2021-12-31 | 31-01-2021 | £20,323 Cash £613,341 equity |
SU-MED INTERNATIONAL (UK) LIMITED | 2021-01-30 | 31-01-2020 | £48,441 Cash £370,189 equity |
SU-MED INTERNATIONAL (UK) LIMITED | 2019-04-12 | 31-01-2019 | £535,307 equity |
Accounts Submission | 2018-10-24 | 31-01-2018 | £438,230 equity |
Accounts Submission | 2017-10-28 | 31-01-2017 | £823,245 equity |
Abbreviated Company Accounts - SU-MED INTERNATIONAL (UK) LIMITED | 2016-11-01 | 31-01-2016 | £843,096 equity |
Abbreviated Company Accounts - SU-MED INTERNATIONAL (UK) LIMITED | 2015-11-03 | 31-01-2015 | £775,458 equity |
Abbreviated Company Accounts - SU-MED INTERNATIONAL (UK) LIMITED | 2014-10-25 | 31-01-2014 | £569,350 equity |