Company number 07321530
Status Active
Incorporation Date 21 July 2010
Company Type Private Limited Company
Address 36 36 GRENVILLE DRIVE, GOSFORTH, NEWCASTLE UPON TYNE, ENGLAND, NE3 5PA
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
GBP 200
. The most likely internet sites of LIMBS ALIVE LIMITED are www.limbsalive.co.uk, and www.limbs-alive.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Limbs Alive Limited is a Private Limited Company.
The company registration number is 07321530. Limbs Alive Limited has been working since 21 July 2010.
The present status of the company is Active. The registered address of Limbs Alive Limited is 36 36 Grenville Drive Gosforth Newcastle Upon Tyne England Ne3 5pa. . ALDRIDGE, Christine is a Secretary of the company. ALDRIDGE, Philip Arthur is a Director of the company. PEARSE, Janice Elizabeth is a Director of the company. REYNOLDS, David Iain is a Director of the company. Secretary OSBORNE SECRETARIES LIMITED has been resigned. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director COX, Martin Bryan has been resigned. Director EYRE, Janet Ann, Professor has been resigned. Director GAUKROGER, Neville Peter has been resigned. Director HEWITT, Colin Thompson has been resigned. Director ROBERTSON, William Douglas has been resigned. Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".
Current Directors
Resigned Directors
Secretary
OSBORNE SECRETARIES LIMITED
Resigned: 15 May 2014
Appointed Date: 15 November 2011
Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 11 October 2010
Appointed Date: 21 July 2010
Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 11 October 2010
Appointed Date: 21 July 2010
Persons With Significant Control
Mrs Janice Elizabeth Pearse
Notified on: 21 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Newcastle Upon Tyne Nhs Foundation Trust
Notified on: 21 July 2016
Nature of control: Has significant influence or control
LIMBS ALIVE LIMITED Events
02 Aug 2016
Confirmation statement made on 21 July 2016 with updates
18 Jun 2016
Micro company accounts made up to 31 December 2015
13 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
14 Feb 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-17
...
... and 33 more events
11 Oct 2010
Current accounting period extended from 31 July 2011 to 31 December 2011
11 Oct 2010
Termination of appointment of Ward Hadaway Incorporations Limited as a director
11 Oct 2010
Termination of appointment of Colin Hewitt as a director
11 Oct 2010
Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
21 Jul 2010
Incorporation