Himedica Ltd. GREATER MANCHESTER


Himedica started in year 1997 as Private Limited Company with registration number 03399667. The Himedica company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Greater Manchester at Manchester Road. Postal code: OL7 0ED. Since 1997-08-11 Himedica Ltd. is no longer carrying the name Automight.

At the moment there are 2 directors in the the company, namely Lionel B. and Wendy D.. In addition one secretary - Travis J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Himedica Ltd. Address / Contact

Office Address Manchester Road
Office Address2 Ashton-under-lyne
Town Greater Manchester
Post code OL7 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03399667
Date of Incorporation Mon, 7th Jul 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Travis J.

Position: Secretary

Appointed: 18 January 2024

Lionel B.

Position: Director

Appointed: 01 February 2023

Wendy D.

Position: Director

Appointed: 01 July 2019

John P.

Position: Director

Appointed: 31 March 2022

Resigned: 01 February 2023

David S.

Position: Secretary

Appointed: 26 April 2021

Resigned: 30 November 2023

David C.

Position: Director

Appointed: 15 April 2021

Resigned: 31 March 2022

Oskar Z.

Position: Director

Appointed: 01 July 2019

Resigned: 15 April 2021

Wendy B.

Position: Secretary

Appointed: 01 July 2019

Resigned: 26 April 2021

Peter R.

Position: Director

Appointed: 17 October 2018

Resigned: 01 July 2019

Jonathan L.

Position: Director

Appointed: 17 October 2018

Resigned: 01 July 2019

John E.

Position: Director

Appointed: 17 October 2018

Resigned: 01 July 2019

Spencer K.

Position: Director

Appointed: 18 December 2015

Resigned: 17 October 2018

Richard A.

Position: Director

Appointed: 17 December 2012

Resigned: 17 October 2018

Ian M.

Position: Director

Appointed: 28 March 2002

Resigned: 30 September 2008

Martin H.

Position: Secretary

Appointed: 21 December 2001

Resigned: 17 December 2012

Ian H.

Position: Director

Appointed: 22 July 1997

Resigned: 18 December 2001

Christopher I.

Position: Secretary

Appointed: 22 July 1997

Resigned: 21 December 2001

Christopher I.

Position: Director

Appointed: 22 July 1997

Resigned: 18 December 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 July 1997

Resigned: 22 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1997

Resigned: 22 July 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Crawford Manufacturing Limited from Knutsford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Crawford Manufacturing Limited

King Edward Court King Edward Road, Knutsford, Cheshire, WA16 0BE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08129221
Notified on 7 July 2016
Nature of control: 75,01-100% shares

Company previous names

Automight August 11, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 30th, August 2023
Free Download (5 pages)

Company search