K2 MEDICAL SYSTEMS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 5WR

Company number 03809089
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address 26 WILLIAM PRANCE ROAD PLYMOUTH WILLIAM PRANCE ROAD, DERRIFORD, PLYMOUTH, PL6 5WR
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of K2 MEDICAL SYSTEMS LIMITED are www.k2medicalsystems.co.uk, and www.k2-medical-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. K2 Medical Systems Limited is a Private Limited Company. The company registration number is 03809089. K2 Medical Systems Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of K2 Medical Systems Limited is 26 William Prance Road Plymouth William Prance Road Derriford Plymouth Pl6 5wr. . KEITH, Gemma Colleen is a Secretary of the company. CROZIER, Ian Stuart is a Director of the company. KEITH, Robert Duncan Falconer, Doctor is a Director of the company. MEESON, James is a Director of the company. Secretary KEITH, Robert Duncan Falconer, Doctor has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director CRADDOCK, Geoffrey Derrick has been resigned. Director GREENE, Keith Richard has been resigned. Director JAMES, Matthew has been resigned. Director MORGAN, Richard has been resigned. Director WARNER, William has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
KEITH, Gemma Colleen
Appointed Date: 13 May 2005

Director
CROZIER, Ian Stuart
Appointed Date: 19 December 2007
61 years old

Director
KEITH, Robert Duncan Falconer, Doctor
Appointed Date: 19 July 1999
61 years old

Director
MEESON, James
Appointed Date: 19 December 2007
51 years old

Resigned Directors

Secretary
KEITH, Robert Duncan Falconer, Doctor
Resigned: 13 May 2005
Appointed Date: 19 July 1999

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 19 July 1999
Appointed Date: 19 July 1999

Director
CRADDOCK, Geoffrey Derrick
Resigned: 14 September 1999
Appointed Date: 18 August 1999
77 years old

Director
GREENE, Keith Richard
Resigned: 12 May 2005
Appointed Date: 19 July 1999
80 years old

Director
JAMES, Matthew
Resigned: 19 July 1999
Appointed Date: 19 July 1999
50 years old

Director
MORGAN, Richard
Resigned: 01 April 2003
Appointed Date: 14 September 1999
79 years old

Director
WARNER, William
Resigned: 19 July 1999
Appointed Date: 19 July 1999
57 years old

Persons With Significant Control

K2 Medical Systems Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K2 MEDICAL SYSTEMS LIMITED Events

08 Mar 2017
Accounts for a small company made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
07 Apr 2016
Accounts for a small company made up to 30 June 2015
16 Mar 2016
Secretary's details changed for Gemma Colleen Weeks on 31 December 2015
29 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 47.22

...
... and 66 more events
28 Jul 1999
Director resigned
28 Jul 1999
New director appointed
28 Jul 1999
New secretary appointed;new director appointed
28 Jul 1999
Registered office changed on 28/07/99 from: mitre house 160 aldersgate street, london EC1A 4DD
19 Jul 1999
Incorporation

K2 MEDICAL SYSTEMS LIMITED Charges

1 August 2014
Charge code 0380 9089 0004
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage and (as appropriate) assign and…
4 April 2014
Charge code 0380 9089 0003
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
13 January 2010
Debenture
Delivered: 21 January 2010
Status: Satisfied on 27 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2002
Debenture
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…