Active
Company Information for ENDOGUARD LIMITED
80 Guildhall Street, Bury St. Edmunds, SUFFOLK, IP33 1QB,
|
Company Registration Number
06438937
Private Limited Company
Active |
Company Name | ||
---|---|---|
ENDOGUARD LIMITED | ||
Legal Registered Office | ||
80 Guildhall Street Bury St. Edmunds SUFFOLK IP33 1QB Other companies in IP33 | ||
Previous Names | ||
|
Company Number | 06438937 | |
---|---|---|
Company ID Number | 06438937 | |
Date formed | 2007-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-25 | |
Return next due | 2025-04-08 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-10 15:40:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BURY COMPANY SERVICES LIMITED |
||
MICHAEL CLIVE HERBERT |
||
ADAM JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EXOMEDICA MANAGEMENT SERVICES LIMITED |
Director | ||
FRASER HARVIE |
Director | ||
NEIL RODERICK WALMSLEY |
Company Secretary | ||
SIMON TIMOTHY JAMES RATCLIFFE |
Director | ||
NEIL RODERICK WALMSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIGEON (FOREST GATE) LIMITED | Company Secretary | 2015-11-02 | CURRENT | 2014-07-03 | Active | |
STANTON HOLDING LIMITED | Company Secretary | 2015-04-12 | CURRENT | 2005-11-30 | Active | |
GAG385 (HUNTON) LIMITED | Company Secretary | 2014-02-19 | CURRENT | 2013-12-12 | Active | |
BSE PROPERTIES LIMITED | Company Secretary | 2011-09-20 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
GAG335 LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-04-11 | Active - Proposal to Strike off | |
GAIA CLIMATE GROUP LIMITED | Company Secretary | 2009-12-14 | CURRENT | 2009-04-17 | Active | |
WIND POWER LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2001-12-13 | Liquidation | |
BURY SPORTS LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
EXOMEDICA MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-06-26 | Dissolved 2016-12-13 | |
EXOMEDICA MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-06-26 | Dissolved 2016-12-13 | |
FULCO LIMITED | Company Secretary | 2006-08-16 | CURRENT | 1984-07-18 | Active | |
A-FIX ORTHOPAEDICS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-10-03 | Active | |
ALCHEMIE TECHNOLOGY EUROPE LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2001-12-11 | Dissolved 2014-05-20 | |
AKASHA BOATS LIMITED | Company Secretary | 2004-12-17 | CURRENT | 2004-08-19 | Active - Proposal to Strike off | |
EXOMEDICA LIMITED | Company Secretary | 2004-03-04 | CURRENT | 2004-02-16 | Active | |
WICKEN TECHNOLOGY LIMITED | Company Secretary | 2001-01-03 | CURRENT | 2000-09-01 | Active - Proposal to Strike off | |
AXSON UK LIMITED | Company Secretary | 2000-06-21 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
MEDDLER PROPERTIES LIMITED | Company Secretary | 1994-10-26 | CURRENT | 1994-08-24 | Dissolved 2016-08-23 | |
KOVELSTON EUROPE LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-15 | Active | |
COVELSTONE PROPERTY LIMITED | Director | 2008-02-04 | CURRENT | 2007-06-13 | Active | |
EXOMEDICA LIMITED | Director | 2004-03-04 | CURRENT | 2004-02-16 | Active | |
BOOSTFOCAL LIMITED | Director | 2003-10-01 | CURRENT | 2002-03-15 | Active | |
COVELSTONE INVESTMENTS LIMITED | Director | 1992-05-06 | CURRENT | 1992-05-06 | Active | |
COVELSTONE LIMITED | Director | 1991-04-05 | CURRENT | 1988-06-02 | Active | |
SMART SURGICAL APPLIANCES LIMITED | Director | 2007-09-21 | CURRENT | 2006-08-09 | Active | |
A-FIX ORTHOPAEDICS LIMITED | Director | 2005-12-01 | CURRENT | 2005-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/13 FROM 80 Guildhall Street Bury St Edmunds United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CLIVE HERBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EXOMEDICA MANAGEMENT SERVICES LIMITED | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP02 | Appointment of Exomedica Management Services Limited as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER HARVIE | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 21/07/10 | |
AR01 | 27/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURY COMPANY SERVICE LIMITED / 27/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER HARVIE / 27/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 15/04/2008 | |
225 | CURREXT FROM 30/11/2008 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL WALMSLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON RATCLIFFE | |
288a | DIRECTOR APPOINTED ADAM GRAHAM JAMES | |
288a | DIRECTOR APPOINTED FRASER HARVIE | |
288a | SECRETARY APPOINTED BURY COMPANY SERVICE LIMITED | |
88(2) | AD 21/12/07 GBP SI 98@1=98 GBP IC 1/99 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED GAG275 LIMITED CERTIFICATE ISSUED ON 22/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | EXOMEDICA LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENDOGUARD LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ENDOGUARD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |