Company number 01019458
Status Active
Incorporation Date 2 August 1971
Company Type Private Limited Company
Address 73 OVERSTONE ROAD, NORTHAMPTON, NN1 3JW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
GBP 6,199
. The most likely internet sites of KETTERING SURGICAL APPLIANCES LIMITED are www.ketteringsurgicalappliances.co.uk, and www.kettering-surgical-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Kettering Surgical Appliances Limited is a Private Limited Company.
The company registration number is 01019458. Kettering Surgical Appliances Limited has been working since 02 August 1971.
The present status of the company is Active. The registered address of Kettering Surgical Appliances Limited is 73 Overstone Road Northampton Nn1 3jw. . WOLSTENHOLME, Patricia is a Secretary of the company. WOLSTENHOLME, Paul Nicolas is a Director of the company. Secretary WOLSTENHOLME, Moira Irene has been resigned. Director WOLSTENHOLME, James Graham has been resigned. Director WOLSTENHOLME, Moira Irene has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Persons With Significant Control
KETTERING SURGICAL APPLIANCES LIMITED Events
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
23 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
...
... and 68 more events
15 Apr 1987
Return made up to 14/04/87; full list of members
12 Mar 1987
Registered office changed on 12/03/87 from: 37 sandhill road northampton NN5 5LH
06 Mar 1987
Accounts for a small company made up to 31 December 1985
06 Mar 1987
Return made up to 23/11/86; full list of members
02 Aug 1971
Certificate of incorporation
18 March 1985
Legal charge
Delivered: 27 March 1985
Status: Satisfied
on 17 May 2012
Persons entitled: Lloyds Bank PLC
Description: 73 overstone road northampton.
18 April 1984
Letter of set-off
Delivered: 5 May 1984
Status: Satisfied
on 17 May 2012
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…
25 March 1982
Mortgage
Delivered: 1 April 1982
Status: Satisfied
on 17 May 2012
Persons entitled: Lloyds Bank PLC
Description: 5, harlestone road, northampton.
10 December 1980
Single debenture
Delivered: 15 December 1980
Status: Satisfied
on 17 May 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 1979
Single debenture
Delivered: 9 July 1979
Status: Satisfied
on 17 May 2012
Persons entitled: Lloyds Bank PLC
Description: A fixed and floating charge over the undertaking and all…
12 May 1977
Mortgage
Delivered: 20 May 1977
Status: Satisfied
on 17 May 2012
Persons entitled: Lloyds Bank PLC
Description: 37 sandhill road northampton.