Surgitrac Instruments Uk Limited GREATER MANCHESTER


Founded in 1995, Surgitrac Instruments Uk, classified under reg no. 03005986 is an active company. Currently registered at 10 Wharfside Business Park M44 5PN, Greater Manchester the company has been in the business for 29 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Thu, 21st Dec 2017 Surgitrac Instruments Uk Limited is no longer carrying the name S D Healthcare.

At present there are 2 directors in the the firm, namely Margaret L. and Steven B.. In addition one secretary - Margaret L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Surgitrac Instruments Uk Limited Address / Contact

Office Address 10 Wharfside Business Park
Office Address2 Irlam Wharf Road Irlam
Town Greater Manchester
Post code M44 5PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005986
Date of Incorporation Wed, 4th Jan 1995
Industry Wholesale of pharmaceutical goods
Industry Wholesale of other machinery and equipment
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Margaret L.

Position: Secretary

Appointed: 08 July 2016

Margaret L.

Position: Director

Appointed: 10 March 2011

Steven B.

Position: Director

Appointed: 30 November 1997

Michael B.

Position: Director

Appointed: 10 March 2011

Resigned: 31 January 2015

Paul C.

Position: Secretary

Appointed: 05 February 2008

Resigned: 08 July 2016

Margaret L.

Position: Director

Appointed: 01 September 2005

Resigned: 05 February 2008

Paul C.

Position: Director

Appointed: 13 January 2004

Resigned: 08 July 2016

Nicholas B.

Position: Director

Appointed: 01 July 2002

Resigned: 04 May 2005

Jacqueline B.

Position: Director

Appointed: 01 August 1996

Resigned: 05 February 2008

Stewart C.

Position: Director

Appointed: 24 April 1996

Resigned: 01 December 2000

Jacqueline B.

Position: Secretary

Appointed: 06 January 1995

Resigned: 05 February 2008

Michael B.

Position: Director

Appointed: 06 January 1995

Resigned: 05 February 2008

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1995

Resigned: 06 January 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 04 January 1995

Resigned: 06 January 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Archrye Limited from Manchester, 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.

Archrye Limited

10 Irlam Wharf Road, Irlam, Manchester, M44 5PN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06438088
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

S D Healthcare December 21, 2017
Surgical Designs (UK) April 13, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sun, 30th Apr 2023
filed on: 30th, January 2024
Free Download (15 pages)

Company search

Advertisements