Check the

BENMOR MEDICAL (UK) LIMITED

Company
BENMOR MEDICAL (UK) LIMITED (04323883)

BENMOR MEDICAL (UK)

Phone: 03338 009 000
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1516.45k ▲ £244.46k (19.22 %)
Cash
£150.97k ▲ £22.49k (17.50 %)
Liabilities
£664.64k ▲ £262.38k (65.23 %)
Net Worth
£851.81k ▼ £-17.92k (-2.06 %)

REGISTRATION INFO

Company name
BENMOR MEDICAL (UK) LIMITED
Company number
04323883
VAT
GB786325987
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Nov 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.benmormedical.co.uk
Phones
03338 009 000
03338 009 001
Registered Address
THE AURUM CENTRE HAM BARN BUSINESS PARK,
FARNHAM ROAD,
LISS,
HAMPSHIRE,
GU33 6LB

ECONOMIC ACTIVITIES

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

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

21 Dec 2016
Confirmation statement made on 16 November 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2

CHARGES

19 February 2013
Status
Outstanding
Delivered
7 March 2013
Persons entitled
Bmak Investments Limited
Description
All book debts both present and future and all other…

18 July 2010
Status
Outstanding
Delivered
23 July 2010
Persons entitled
Bmak Investments Limited & James Peter Staddon
Description
All fixed assets, stock, debtors, investments and other…

14 September 2009
Status
Satisfied on 7 December 2010
Delivered
15 September 2009
Persons entitled
Michael Phillip Moorey
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

BENMOR MEDICAL (UK) LIMITED DIRECTORS

Ian David Fletcher

  Acting
Appointed
01 October 2009
Role
Secretary
Address
20 Lavington Road, Worthing, West Sussex, BN14 7SN
Name
FLETCHER, Ian David

Ian David Fletcher

  Acting
Appointed
11 September 2009
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
20 Lavington Road, Worthing, West Sussex, BN14 7SN
Country Of Residence
England
Name
FLETCHER, Ian David

James Peter Staddon

  Acting
Appointed
11 September 2009
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Meadow End, Woodmansterne Lane, Banstead, Surrey, SM7 3ES
Country Of Residence
United Kingdom
Name
STADDON, James Peter

Joseph Gould

  Resigned
Appointed
08 October 2002
Resigned
23 October 2006
Role
Secretary
Address
41 Barnbrook Road, Southampton, Hampshire, SO31 7BQ
Name
GOULD, Joseph

Joanna Keeley

  Resigned
Appointed
30 October 2006
Resigned
28 September 2009
Role
Secretary
Address
93 Stakes Road, Waterlooville, Hampshire, PO7 5NR
Name
KEELEY, Joanna

Christine Shardlow

  Resigned
Appointed
01 December 2001
Resigned
08 October 2002
Role
Secretary
Address
7 Mill Road, Waterlooville, Hampshire, PO7 7AP
Name
SHARDLOW, Christine

HCS SECRETARIAL LIMITED

  Resigned PSC
Appointed
16 November 2001
Resigned
20 November 2001
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
Notified On
16 November 2016
Nature Of Control
Ownership of shares – 75% or more

Joseph Gould

  Resigned
Appointed
04 March 2004
Resigned
23 October 2006
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
41 Barnbrook Road, Southampton, Hampshire, SO31 7BQ
Name
GOULD, Joseph

Michael Phillip Moorey

  Resigned
Appointed
01 December 2001
Resigned
24 April 2010
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
93 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NR
Country Of Residence
United Kingdom
Name
MOOREY, Michael Phillip

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
16 November 2001
Resigned
20 November 2001
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


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