DUDLEY SURGICAL APPLIANCES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » DY4 7AA

Company number 01023123
Status Active
Incorporation Date 6 September 1971
Company Type Private Limited Company
Address HORSELEY HEATH, TIPTON, WEST MIDLANDS, DY4 7AA
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DUDLEY SURGICAL APPLIANCES LIMITED are www.dudleysurgicalappliances.co.uk, and www.dudley-surgical-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Dudley Surgical Appliances Limited is a Private Limited Company. The company registration number is 01023123. Dudley Surgical Appliances Limited has been working since 06 September 1971. The present status of the company is Active. The registered address of Dudley Surgical Appliances Limited is Horseley Heath Tipton West Midlands Dy4 7aa. . THOMPSON, Sophie Hannah is a Secretary of the company. THOMPSON, David is a Director of the company. THOMPSON, Simon is a Director of the company. THOMPSON, Valerie is a Director of the company. Secretary JOHNSON, Maureen Ann has been resigned. Director EDMONDS, George Thomas has been resigned. Director EDMONDS, Jean Mary has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
THOMPSON, Sophie Hannah
Appointed Date: 10 April 2014

Director
THOMPSON, David

87 years old

Director
THOMPSON, Simon
Appointed Date: 14 February 2007
60 years old

Director
THOMPSON, Valerie

85 years old

Resigned Directors

Secretary
JOHNSON, Maureen Ann
Resigned: 10 April 2014

Director
EDMONDS, George Thomas
Resigned: 07 October 1996
97 years old

Director
EDMONDS, Jean Mary
Resigned: 01 July 1997
92 years old

Persons With Significant Control

Mr Simon Thompson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUDLEY SURGICAL APPLIANCES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000

03 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
19 Oct 1988
Accounts for a small company made up to 31 December 1987

29 Feb 1988
Return made up to 30/12/87; full list of members

01 Dec 1987
Accounts for a small company made up to 31 December 1986

04 Dec 1986
Return made up to 13/11/86; full list of members

03 Nov 1986
Accounts for a small company made up to 31 December 1985

DUDLEY SURGICAL APPLIANCES LIMITED Charges

6 February 2012
Legal charge
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at horseley heath and railway street, tipton, west…
30 January 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 1997
Debenture
Delivered: 11 July 1997
Status: Satisfied on 10 February 2012
Persons entitled: Valerie Thompson David Thompson
Description: All f/h and l/h property, plant and machinery, book and…