EUROSURGICAL LIMITED
GUILDFORD EUROSURGICAL DISTRIBUTION LIMITED

Hellopages » Surrey » Guildford » GU4 7WA

Company number 04336596
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address UNITS 1E - 1G, MERROW BUSINESS PARK, GUILDFORD, SURREY, GU4 7WA
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 forty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 . The most likely internet sites of EUROSURGICAL LIMITED are www.eurosurgical.co.uk, and www.eurosurgical.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and ten months. Eurosurgical Limited is a Private Limited Company. The company registration number is 04336596. Eurosurgical Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Eurosurgical Limited is Units 1e 1g Merrow Business Park Guildford Surrey Gu4 7wa. The company`s financial liabilities are £1227.44k. It is £-56.71k against last year. The cash in hand is £620.59k. It is £43.9k against last year. And the total assets are £1568.12k, which is £-224.38k against last year. BRODEN, Amanda Sharon is a Secretary of the company. CRANSTONE, Peter Colin is a Director of the company. CRANSTONE, William George is a Director of the company. PARKER, Peter Gordon is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PUKACZ, Raymond has been resigned. Director YORK PLACE COMPANY NOMINEES 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.".


eurosurgical Key Finiance

LIABILITIES £1227.44k
-5%
CASH £620.59k
+7%
TOTAL ASSETS £1568.12k
-13%
All Financial Figures

Current Directors

Secretary
BRODEN, Amanda Sharon
Appointed Date: 10 December 2001

Director
CRANSTONE, Peter Colin
Appointed Date: 01 October 2002
63 years old

Director
CRANSTONE, William George
Appointed Date: 10 December 2001
92 years old

Director
PARKER, Peter Gordon
Appointed Date: 21 February 2003
70 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Director
PUKACZ, Raymond
Resigned: 11 July 2003
Appointed Date: 21 February 2002
64 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Persons With Significant Control

Mr Peter Colin Cranstone
Notified on: 1 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William George Cranstone
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Agnes Cranstone
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROSURGICAL LIMITED Events

17 Mar 2017
Confirmation statement made on 13 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000

...
... and 38 more events
14 Dec 2001
New director appointed
14 Dec 2001
Registered office changed on 14/12/01 from: 12 york place leeds west yorkshire LS1 2DS
14 Dec 2001
Secretary resigned
14 Dec 2001
Director resigned
10 Dec 2001
Incorporation

EUROSURGICAL LIMITED Charges

5 March 2002
Legal charge
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: Mr George Cranstone and Mrs Agnes Franziska Cranstone
Description: F/H land and premises k/a units 1E and 1F merrow business…