PROSOLMED UK LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3LJ

Company number 08466955
Status Active
Incorporation Date 28 March 2013
Company Type Private Limited Company
Address 2A CHEQUERS COURT, CHEQUERS COURT, HUNTINGDON, ENGLAND, PE29 3LJ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2a Chequesr Court Chequers Court Huntingdon PE29 3LJ England to 2a Chequers Court Chequers Court Huntingdon PE29 3LJ on 24 January 2017; Registered office address changed from 2 Coppice Drive Lower Cambourne Cambridgeshire CB23 6EX to 2a Chequesr Court Chequers Court Huntingdon PE29 3LJ on 4 January 2017. The most likely internet sites of PROSOLMED UK LIMITED are www.prosolmeduk.co.uk, and www.prosolmed-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to St Neots Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prosolmed Uk Limited is a Private Limited Company. The company registration number is 08466955. Prosolmed Uk Limited has been working since 28 March 2013. The present status of the company is Active. The registered address of Prosolmed Uk Limited is 2a Chequers Court Chequers Court Huntingdon England Pe29 3lj. . BAYARRI RUBIO, Marcelino is a Director of the company. Secretary ITW ASSET MANAGEMENT LTD has been resigned. Director BAYARRI RUBIO, Marcelino has been resigned. Director BELDA REVERT, Sergi has been resigned. Director GARCIA HERNANDEZ, Francisco Jesus has been resigned. Director GARCIA HERNANDEZ, Francisco Jesus has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
BAYARRI RUBIO, Marcelino
Appointed Date: 25 May 2016
70 years old

Resigned Directors

Secretary
ITW ASSET MANAGEMENT LTD
Resigned: 14 July 2016
Appointed Date: 04 February 2014

Director
BAYARRI RUBIO, Marcelino
Resigned: 05 September 2014
Appointed Date: 14 May 2014
70 years old

Director
BELDA REVERT, Sergi
Resigned: 25 May 2016
Appointed Date: 05 September 2014
52 years old

Director
GARCIA HERNANDEZ, Francisco Jesus
Resigned: 05 September 2014
Appointed Date: 18 September 2013
47 years old

Director
GARCIA HERNANDEZ, Francisco Jesus
Resigned: 14 May 2014
Appointed Date: 28 March 2013
47 years old

Persons With Significant Control

Eutas Sl
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROSOLMED UK LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Jan 2017
Registered office address changed from 2a Chequesr Court Chequers Court Huntingdon PE29 3LJ England to 2a Chequers Court Chequers Court Huntingdon PE29 3LJ on 24 January 2017
04 Jan 2017
Registered office address changed from 2 Coppice Drive Lower Cambourne Cambridgeshire CB23 6EX to 2a Chequesr Court Chequers Court Huntingdon PE29 3LJ on 4 January 2017
16 Nov 2016
Compulsory strike-off action has been discontinued
15 Nov 2016
Confirmation statement made on 18 August 2016 with updates
...
... and 19 more events
02 Apr 2014
Annual return made up to 28 March 2014 with full list of shareholders
17 Feb 2014
Director's details changed for Mr Francisco Garcia Hernandez on 14 February 2014
14 Feb 2014
Appointment of Itw Asset Management as a secretary
14 Feb 2014
Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ United Kingdom on 14 February 2014
28 Mar 2013
Incorporation