BENMOR MEDICAL (UK) LIMITED
LISS

Hellopages » Hampshire » East Hampshire » GU33 6LB

Company number 04323883
Status Active
Incorporation Date 16 November 2001
Company Type Private Limited Company
Address THE AURUM CENTRE HAM BARN BUSINESS PARK, FARNHAM ROAD, LISS, HAMPSHIRE, GU33 6LB
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of BENMOR MEDICAL (UK) LIMITED are www.benmormedicaluk.co.uk, and www.benmor-medical-uk.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and eleven months. The distance to to Petersfield Rail Station is 4.1 miles; to Liphook Rail Station is 4.4 miles; to Alton Rail Station is 7 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benmor Medical Uk Limited is a Private Limited Company. The company registration number is 04323883. Benmor Medical Uk Limited has been working since 16 November 2001. The present status of the company is Active. The registered address of Benmor Medical Uk Limited is The Aurum Centre Ham Barn Business Park Farnham Road Liss Hampshire Gu33 6lb. The company`s financial liabilities are £851.81k. It is £-17.92k against last year. The cash in hand is £150.97k. It is £22.49k against last year. And the total assets are £1516.45k, which is £244.46k against last year. FLETCHER, Ian David is a Secretary of the company. FLETCHER, Ian David is a Director of the company. STADDON, James Peter is a Director of the company. Secretary GOULD, Joseph has been resigned. Secretary KEELEY, Joanna has been resigned. Secretary SHARDLOW, Christine has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GOULD, Joseph has been resigned. Director MOOREY, Michael Phillip has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


benmor medical (uk) Key Finiance

LIABILITIES £851.81k
-3%
CASH £150.97k
+17%
TOTAL ASSETS £1516.45k
+19%
All Financial Figures

Current Directors

Secretary
FLETCHER, Ian David
Appointed Date: 01 October 2009

Director
FLETCHER, Ian David
Appointed Date: 11 September 2009
65 years old

Director
STADDON, James Peter
Appointed Date: 11 September 2009
72 years old

Resigned Directors

Secretary
GOULD, Joseph
Resigned: 23 October 2006
Appointed Date: 08 October 2002

Secretary
KEELEY, Joanna
Resigned: 28 September 2009
Appointed Date: 30 October 2006

Secretary
SHARDLOW, Christine
Resigned: 08 October 2002
Appointed Date: 01 December 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 November 2001
Appointed Date: 16 November 2001

Director
GOULD, Joseph
Resigned: 23 October 2006
Appointed Date: 04 March 2004
64 years old

Director
MOOREY, Michael Phillip
Resigned: 24 April 2010
Appointed Date: 01 December 2001
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 November 2001
Appointed Date: 16 November 2001

Persons With Significant Control

Bmak Investments Limited
Notified on: 16 November 2016
Nature of control: Ownership of shares – 75% or more

BENMOR MEDICAL (UK) LIMITED 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

20 Jul 2015
Total exemption small company accounts made up to 30 November 2014
19 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2

...
... and 47 more events
28 Dec 2001
Registered office changed on 28/12/01 from: quick accountancy 113A london road waterlooville hampshire PO7 7DZ
22 Nov 2001
Secretary resigned
22 Nov 2001
Director resigned
22 Nov 2001
Registered office changed on 22/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN
16 Nov 2001
Incorporation

BENMOR MEDICAL (UK) LIMITED Charges

19 February 2013
Debenture over all of the assets of the company
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Bmak Investments Limited
Description: All book debts both present and future and all other…
18 July 2010
Guarantee & debenture
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Bmak Investments Limited & James Peter Staddon
Description: All fixed assets, stock, debtors, investments and other…
14 September 2009
Guarantee & debenture
Delivered: 15 September 2009
Status: Satisfied on 7 December 2010
Persons entitled: Michael Phillip Moorey
Description: Fixed and floating charge over the undertaking and all…