Company number 03010876
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address AIZLEWOOD'S MILL, NURSERY STREET, SHEFFIELD, S3 8GG
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 50,000
. The most likely internet sites of ALBION SURGICALS LIMITED are www.albionsurgicals.co.uk, and www.albion-surgicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Rotherham Central Rail Station is 5.3 miles; to Dronfield Rail Station is 6 miles; to Elsecar Rail Station is 7.8 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Surgicals Limited is a Private Limited Company.
The company registration number is 03010876. Albion Surgicals Limited has been working since 18 January 1995.
The present status of the company is Active. The registered address of Albion Surgicals Limited is Aizlewood S Mill Nursery Street Sheffield S3 8gg. . KEHR, Sanjiv is a Secretary of the company. KEHR, Pankaj is a Director of the company. KEHR, Sanjiv is a Director of the company. Secretary ANGIER, Paul has been resigned. Secretary KEHR, Pankaj has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ANSCOMBE, David has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Resigned Directors
Secretary
ANGIER, Paul
Resigned: 28 February 2003
Appointed Date: 01 August 1995
Secretary
KEHR, Pankaj
Resigned: 14 August 1995
Appointed Date: 19 January 1995
Nominee Secretary
SEMKEN LIMITED
Resigned: 19 January 1995
Appointed Date: 18 January 1995
Director
ANSCOMBE, David
Resigned: 11 July 1995
Appointed Date: 19 January 1995
89 years old
Nominee Director
LUFMER LIMITED
Resigned: 19 January 1995
Appointed Date: 18 January 1995
Persons With Significant Control
Mr Pankaj Kehr
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
Mr Sanjiv Kehr
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
Jai Surgicals
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALBION SURGICALS LIMITED Events
03 Feb 2017
Confirmation statement made on 18 January 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 28 February 2016
04 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
...
... and 51 more events
30 Apr 1995
£ nc 50000/100000 04/04/95
30 Jan 1995
Registered office changed on 30/01/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW