HEMOTEK LIMITED
BLACKBURN THEMETODAY TRADING LIMITED

Hellopages » Lancashire » Hyndburn » BB6 7FD

Company number 02922542
Status Active
Incorporation Date 25 April 1994
Company Type Private Limited Company
Address UNIT 5 UNION COURT, ALAN RAMSBOTTOM WAY GREAT HARWOOD, BLACKBURN, BB6 7FD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HEMOTEK LIMITED are www.hemotek.co.uk, and www.hemotek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Hemotek Limited is a Private Limited Company. The company registration number is 02922542. Hemotek Limited has been working since 25 April 1994. The present status of the company is Active. The registered address of Hemotek Limited is Unit 5 Union Court Alan Ramsbottom Way Great Harwood Blackburn Bb6 7fd. . ABBOTT, Valerie is a Secretary of the company. ABBOTT, Richard Henry Ridley is a Director of the company. ABBOTT, Valerie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ABBOTT, Valerie
Appointed Date: 06 May 1994

Director
ABBOTT, Richard Henry Ridley
Appointed Date: 06 May 1994
76 years old

Director
ABBOTT, Valerie
Appointed Date: 06 May 1994
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 1994
Appointed Date: 25 April 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 May 1994
Appointed Date: 25 April 1994

HEMOTEK LIMITED Events

25 Jan 2017
Micro company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

10 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
27 Jun 1995
Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed

25 May 1994
Secretary resigned;new secretary appointed;new director appointed

25 May 1994
Director resigned;new director appointed

25 May 1994
Registered office changed on 25/05/94 from: 1 mitchell lane bristol BS1 6BU

25 Apr 1994
Incorporation

HEMOTEK LIMITED Charges

1 June 2012
Debenture
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…