Check the

WOLVERSON X-RAY LIMITED

Company
WOLVERSON X-RAY LIMITED (03997914)

WOLVERSON X-RAY

Phone: 01902 637 333
A⁺ rating

ABOUT WOLVERSON X-RAY LIMITED

Welcome to Wolverson X-ray

Wolverson X-Ray Ltd

 has been established for 85 years and is the leading independent supplier of innovative imaging equipment and associated healthcare products. Our ethos is based upon service excellence and the supply of technically advanced medical imaging equipment. We are committed to providing quality and value to the NHS and private health care consortia, both through our service and that of our partners.

KEY FINANCES

Year
2016
Assets
£1896.91k ▼ £-460.7k (-19.54 %)
Cash
£799.42k ▲ £12.06k (1.53 %)
Liabilities
£1076.7k ▼ £-624.98k (-36.73 %)
Net Worth
£820.21k ▲ £164.28k (25.04 %)

REGISTRATION INFO

Company name
WOLVERSON X-RAY LIMITED
Company number
03997914
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.wolverson.uk.com
Phones
01902 637 333
01902 638 170
Registered Address
WILLENHALL BUSINESS PARK,
WALSALL STREET,
WILLENHALL,
WEST MIDLANDS,
WV13 2DY

ECONOMIC ACTIVITIES

47749
Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

LAST EVENTS

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 80

CHARGES

30 June 2003
Status
Outstanding
Delivered
10 July 2003
Persons entitled
National Westminster Bank PLC
Description
51 walsall street willenhall t/n WM133763. By way of fixed…

18 August 2000
Status
Outstanding
Delivered
31 August 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

WOLVERSON X-RAY LIMITED DIRECTORS

David Eric Young

  Acting
Appointed
07 July 2000
Role
Secretary
Address
29 Chapel Lane, Great Barr, Birmingham, West Midlands, B43 7BD
Name
YOUNG, David Eric

Elaine Susan Davies

  Acting
Appointed
19 May 2009
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
18 Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BZ
Country Of Residence
United Kingdom
Name
DAVIES, Elaine Susan

Peter Kenneth Davies

  Acting PSC
Appointed
07 July 2000
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
18 Wightwick Hall Road, Wolverhampton, WV6 8BZ
Country Of Residence
England
Name
DAVIES, Peter Kenneth
Notified On
22 March 2017
Nature Of Control
Has significant influence or control

Christine Joan Young

  Acting
Appointed
19 May 2009
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
29 Chapel Lane, Great Barr, Birmingham, West Midlands, BY3 7BD
Country Of Residence
United Kingdom
Name
YOUNG, Christine Joan

David Eric Young

  Acting PSC
Appointed
07 July 2000
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
29 Chapel Lane, Great Barr, Birmingham, West Midlands, B43 7BD
Country Of Residence
England
Name
YOUNG, David Eric
Notified On
22 March 2017
Nature Of Control
Has significant influence or control

GW SECRETARIES LIMITED

  Resigned
Appointed
19 May 2000
Resigned
07 July 2000
Role
Secretary
Address
One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
Name
GW SECRETARIES LIMITED

Julian Nicholas Bacon

  Resigned
Appointed
07 July 2000
Resigned
21 April 2009
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
4 Fal Paddock, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9RW
Name
BACON, Julian Nicholas

GW INCORPORATIONS LIMITED

  Resigned
Appointed
19 May 2000
Resigned
07 July 2000
Role
Director
Address
Windsor House, 3 Temple Row, Birmingham, West Midlands, B2 5JR
Name
GW INCORPORATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.