HAEMOCAP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 1LJ

Company number 06482059
Status Active
Incorporation Date 24 January 2008
Company Type Private Limited Company
Address WESTBOURNE HOUSE 99 LIDGETT LANE, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 1LJ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of HAEMOCAP LIMITED are www.haemocap.co.uk, and www.haemocap.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Castleford Rail Station is 4.6 miles; to Pontefract Monkhill Rail Station is 7.1 miles; to Featherstone Rail Station is 7.6 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haemocap Limited is a Private Limited Company. The company registration number is 06482059. Haemocap Limited has been working since 24 January 2008. The present status of the company is Active. The registered address of Haemocap Limited is Westbourne House 99 Lidgett Lane Garforth Leeds West Yorkshire Ls25 1lj. . GILBERT FINANCE & ACCOUNTING LLP is a Secretary of the company. TIMOTHY, Jacob is a Director of the company. Secretary SCHNURR, Klaus has been resigned. Secretary TIMOTHY, Jacob has been resigned. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Director WARREN, Sean Michael has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
GILBERT FINANCE & ACCOUNTING LLP
Appointed Date: 01 October 2014

Director
TIMOTHY, Jacob
Appointed Date: 17 October 2008
58 years old

Resigned Directors

Secretary
SCHNURR, Klaus
Resigned: 28 August 2008
Appointed Date: 24 January 2008

Secretary
TIMOTHY, Jacob
Resigned: 07 May 2010
Appointed Date: 17 October 2008

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 01 October 2014
Appointed Date: 07 May 2010

Director
WARREN, Sean Michael
Resigned: 28 August 2008
Appointed Date: 24 January 2008
61 years old

Persons With Significant Control

Mr Jacob Timothy
Notified on: 24 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Ruth Timothy
Notified on: 24 January 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAEMOCAP LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
04 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
Total exemption small company accounts made up to 31 January 2016
03 Jan 2017
First Gazette notice for compulsory strike-off
02 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

...
... and 22 more events
30 Oct 2008
Director and secretary appointed jacob timothy
10 Sep 2008
Appointment terminated director sean warren
10 Sep 2008
Registered office changed on 10/09/2008 from evans business centre durham way south newton aycliffe co durham DL5 6XP
10 Sep 2008
Appointment terminated secretary klaus schnurr
24 Jan 2008
Incorporation