West Country Medical Limited BIRMINGHAM


West Country Medical started in year 1991 as Private Limited Company with registration number 02610033. The West Country Medical company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Birmingham at Unit 1 Ringway Business Park Richard Street. Postal code: B7 4AA.

Currently there are 2 directors in the the firm, namely Robert S. and Peter S.. In addition one secretary - Ian T. - is with the company. Currently 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.

West Country Medical Limited Address / Contact

Office Address Unit 1 Ringway Business Park Richard Street
Office Address2 Aston
Town Birmingham
Post code B7 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02610033
Date of Incorporation Mon, 13th May 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Robert S.

Position: Director

Appointed: 20 May 2020

Ian T.

Position: Secretary

Appointed: 20 June 2007

Peter S.

Position: Director

Appointed: 07 December 1992

Susan C.

Position: Secretary

Resigned: 07 December 1992

Michael T.

Position: Secretary

Appointed: 07 December 1992

Resigned: 20 June 2007

Philip S.

Position: Director

Appointed: 07 December 1992

Resigned: 27 April 2020

Michael T.

Position: Director

Appointed: 07 December 1992

Resigned: 20 June 2007

Lawrence A.

Position: Director

Appointed: 18 August 1992

Resigned: 07 December 1992

Robin L.

Position: Director

Appointed: 13 May 1992

Resigned: 07 December 1992

Susan C.

Position: Director

Appointed: 13 May 1992

Resigned: 13 May 1993

Michael P.

Position: Director

Appointed: 13 May 1991

Resigned: 11 November 1991

Michael P.

Position: Secretary

Appointed: 13 May 1991

Resigned: 11 November 1991

First Directors Limited

Position: Corporate Nominee Director

Appointed: 13 May 1991

Resigned: 13 May 1993

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1991

Resigned: 13 May 1991

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Robert S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Philip S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Philip S.

Notified on 6 April 2016
Ceased on 27 April 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 12th, October 2023
Free Download (4 pages)

Company search

Advertisements