SCIMED LTD
UNIT B4 THE EMBANKMENT BUSINESS PARK, VALE ROAD, STOCKPORT  SK4 3GN- Active
- Private Limited Company
- Company No. 01437361
- Last Updated: 01 Mar 2024
Company Profile
SCIMED LTD was incorporated on Monday, July 16, 1979 as a Private Limited Company with registered address in STOCKPORT. SCIMED LTD has the status: Active and it's listed in the following category: Agents specialized in the sale of other particular products. This Private Limited Company has been operating for 45 years 7 months and 7 days.
Name | SCIMED LTD |
---|---|
Company number | 01437361 |
Company type | Private Limited Company |
Incorporation date | 16 Jul 1979 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
UNIT B4 THE EMBANKMENT BUSINESS PARK VALE ROAD STOCKPORT SK4 3GN |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Paul David Vanden Branden Nationality: British |
Dates: Wednesday, November 30, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Adam John Rucklidge Nationality: British |
Dates: Wednesday, November 30, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Tone Vanden Branden Nationality: Norwegian |
Dates: Wednesday, April 6, 2016 - Wednesday, November 30, 2022
ownership of shares 25 to 50 percent
|
Mrs Susan Booth Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, November 30, 2022
ownership of shares 25 to 50 percent
|
Mrs Judith Rucklidge Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, November 30, 2022
ownership of shares 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 28 January 2017 |
Last confirmation statement dated | 31 December 2015 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 5 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
SCIMED LTD | 16 Jul 1979 |
SCIENTIFIC & MEDICAL PRODUCTS LIMITED | 13 May 2019 |