Company number 04762715
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address 11 FLOOR, 54, HAGLEY ROAD, BIRMINGHAM, ENGLAND, B16 8PE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 100
; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of THE YORKSHIRE HERNIA CENTRE LIMITED are www.theyorkshireherniacentre.co.uk, and www.the-yorkshire-hernia-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The Yorkshire Hernia Centre Limited is a Private Limited Company.
The company registration number is 04762715. The Yorkshire Hernia Centre Limited has been working since 13 May 2003.
The present status of the company is Active. The registered address of The Yorkshire Hernia Centre Limited is 11 Floor 54 Hagley Road Birmingham England B16 8pe. . THE MONEY DOCTORS SECRETARIAL SERVICES LIMITED is a Secretary of the company. COPSEY, Elizabeth Ann is a Director of the company. DREW, Philip James is a Director of the company. MAHAPATRA, Tapan Kumar, Dr is a Director of the company. Secretary HOWLETT, Paul Neil has been resigned. Nominee Secretary KELLY, Sean Stephen has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
THE MONEY DOCTORS SECRETARIAL SERVICES LIMITED
Appointed Date: 16 March 2004
Resigned Directors
Nominee Director
CORPORATE LEGAL LTD
Resigned: 23 May 2003
Appointed Date: 13 May 2003
THE YORKSHIRE HERNIA CENTRE LIMITED Events
14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
09 Feb 2016
Accounts for a dormant company made up to 31 May 2015
08 Sep 2015
Registered office address changed from The Money Doctors Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH to 11 Floor, 54 Hagley Road Birmingham B16 8PE on 8 September 2015
09 Jul 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
...
... and 33 more events
10 Jun 2003
Registered office changed on 10/06/03 from: 5 york terrace coach lane north shields tyne & wear NE29 oef
30 May 2003
Secretary resigned
30 May 2003
Director resigned
29 May 2003
Company name changed star commercial LIMITED\certificate issued on 29/05/03
13 May 2003
Incorporation