Company number 02088362
Status Active
Incorporation Date 12 January 1987
Company Type Private Limited Company
Address SM ELM PARK HOUSE, ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SANIMED LIMITED are www.sanimed.co.uk, and www.sanimed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Sanimed Limited is a Private Limited Company.
The company registration number is 02088362. Sanimed Limited has been working since 12 January 1987.
The present status of the company is Active. The registered address of Sanimed Limited is Sm Elm Park House Elm Park Court Pinner Middlesex Ha5 3nn. The company`s financial liabilities are £0.38k. It is £0.19k against last year. The cash in hand is £4.01k. It is £-3.93k against last year. And the total assets are £4.01k, which is £-4.1k against last year. ABIZADEH, Shahram is a Secretary of the company. ABIZADEH, Elaine Ruth is a Director of the company. ABIZADEH, Shahram is a Director of the company. Secretary RAVANDOUST, Nasseredin has been resigned. Director RAVANDOUST, Nasseredin has been resigned. The company operates in "Wholesale of other intermediate products".
sanimed Key Finiance
LIABILITIES
£0.38k
+100%
CASH
£4.01k
-50%
TOTAL ASSETS
£4.01k
-51%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Shahram Abizadeh
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SANIMED LIMITED Events
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
11 May 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
09 May 1988
Company name changed openfield properties LIMITED\certificate issued on 10/05/88
21 Jan 1987
Registered office changed on 21/01/87 from: 124/128 city road, london, EC1V 2NJ
21 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Jan 1987
Certificate of Incorporation