CARDIOLOGIC LIMITED
THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 3NX
Company number 04423543
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address INNOVATION HOUSE ALLENDALE ROAD, THIRSK INDUSTRIAL PARK, THIRSK, NORTH YORKSHIRE, YO7 3NX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 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 sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1,100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARDIOLOGIC LIMITED are www.cardiologic.co.uk, and www.cardiologic.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. Cardiologic Limited is a Private Limited Company. The company registration number is 04423543. Cardiologic Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Cardiologic Limited is Innovation House Allendale Road Thirsk Industrial Park Thirsk North Yorkshire Yo7 3nx. The company`s financial liabilities are £43.22k. It is £-18.8k against last year. And the total assets are £537.51k, which is £140.12k against last year. COANE, Andrew Mark is a Director of the company. DIXON, Martyn William is a Director of the company. Secretary DIXON, Debra Lesley has been resigned. Secretary DIXON, Debra Lesley has been resigned. Secretary FERRIS, John Bernard has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director DIXON, Debra Lesley has been resigned. Director DIXON, Debra Lesley has been resigned. Director FERRIS, John Bernard has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


cardiologic Key Finiance

LIABILITIES £43.22k
-31%
CASH n/a
TOTAL ASSETS £537.51k
+35%
All Financial Figures

Current Directors

Director
COANE, Andrew Mark
Appointed Date: 06 November 2003
64 years old

Director
DIXON, Martyn William
Appointed Date: 24 April 2002
66 years old

Resigned Directors

Secretary
DIXON, Debra Lesley
Resigned: 10 January 2014
Appointed Date: 29 April 2005

Secretary
DIXON, Debra Lesley
Resigned: 18 March 2004
Appointed Date: 24 April 2002

Secretary
FERRIS, John Bernard
Resigned: 29 April 2005
Appointed Date: 19 April 2004

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Director
DIXON, Debra Lesley
Resigned: 10 January 2014
Appointed Date: 19 July 2007
65 years old

Director
DIXON, Debra Lesley
Resigned: 20 April 2005
Appointed Date: 06 June 2004
65 years old

Director
FERRIS, John Bernard
Resigned: 28 April 2006
Appointed Date: 19 April 2004
68 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

CARDIOLOGIC LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,100

29 Jan 2015
Registration of charge 044235430003, created on 29 January 2015
...
... and 54 more events
21 Jan 2003
New secretary appointed
21 Jan 2003
Registered office changed on 21/01/03 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
02 May 2002
Director resigned
02 May 2002
Secretary resigned
24 Apr 2002
Incorporation

CARDIOLOGIC LIMITED Charges

29 January 2015
Charge code 0442 3543 0003
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
7 January 2014
Charge code 0442 3543 0002
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
15 April 2004
Debenture
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…