Company Information for SUPERIOR AUTOCLAVE SERVICES LIMITED
15 FARADAY CLOSE, GORSE LANE INDUSTRIAL ESTATE, CLACTON-ON-SEA, ESSEX, CO15 4TR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SUPERIOR AUTOCLAVE SERVICES LIMITED | |
Legal Registered Office | |
15 FARADAY CLOSE GORSE LANE INDUSTRIAL ESTATE CLACTON-ON-SEA ESSEX CO15 4TR Other companies in TA7 | |
Company Number | 04976885 | |
---|---|---|
Company ID Number | 04976885 | |
Date formed | 2003-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB823579214 |
Last Datalog update: | 2020-06-11 12:18:29 |
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 |
---|---|---|
STEVEN JOHN CLIVE CURTIS |
||
STEVEN JOHN CLIVE CURTIS |
||
PETER EDWARD DAWSON |
||
DAVID PAUL DICKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA JANE POND |
Company Secretary | ||
CLAIRE LOUISE DAWSON |
Company Secretary | ||
CLAIRE LOUISE DAWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDICAL EQUIPMENT SUPPLIES (AUTOCLAVE DIVISION) LIMITED | Director | 2017-02-27 | CURRENT | 2001-11-22 | Active | |
MEDICAL EQUIPMENT SUPPLIES LIMITED | Director | 2017-02-27 | CURRENT | 2000-07-25 | Active | |
MEDICAL ESSENTIAL SUPPLIES LIMITED | Director | 2017-02-27 | CURRENT | 2005-11-20 | Active | |
MEDICAL EQUIPMENT SUPPLIES (AUTOCLAVE DIVISION) LIMITED | Director | 2011-12-01 | CURRENT | 2001-11-22 | Active | |
MEDICAL ESSENTIAL SUPPLIES LIMITED | Director | 2011-12-01 | CURRENT | 2005-11-20 | Active | |
MEDICAL ESSENTIAL SERVICES LIMITED | Director | 2009-08-01 | CURRENT | 2007-07-16 | Dissolved 2014-11-18 | |
MEDICAL EQUIPMENT SUPPLIES LIMITED | Director | 2009-08-01 | CURRENT | 2000-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD DAWSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
PSC04 | Change of details for Mr David Paul Dicker as a person with significant control on 2018-03-14 | |
AA01 | Previous accounting period shortened from 30/11/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
AD02 | Register inspection address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG England to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM 92 Station Road Clacton-on-Sea Essex CO15 1SG | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN CLIVE CURTIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/11/2015 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/11/2015 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 8 Church Street Woolavington Bridgwater Somerset TA7 8DP United Kingdom to 92 Station Road Clacton-on-Sea Essex CO15 1SG | |
CH01 | Director's details changed for David Paul Dicker on 2015-05-27 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Dawson on 2014-11-26 | |
AP03 | Appointment of Mr Steven John Clive Curtis as company secretary on 2014-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/14 FROM 12 Trivetts Way Cossington Bridgwater Somerset TA7 8JN | |
CH01 | Director's details changed for David Paul Dicker on 2014-11-26 | |
TM02 | Termination of appointment of Emma Jane Pond on 2014-11-26 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 26/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 8 CHURCH STREET WOOLAVINGTON BRIDGWATER SOMERSET TA7 8DP ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: WHYNOT 11 PINEWOOD WAY BREAN TA8 2RT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL DICKER / 26/03/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAWSON / 10/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM WHYNOT 11 PINEWOOD WAY BREAN SOMERSET TA8 2RT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 FULL LIST | |
88(2) | CAPITALS NOT ROLLED UP | |
AR01 | 26/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAWSON / 27/11/2009 | |
AP01 | DIRECTOR APPOINTED DAVID PAUL DICKER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 9 MOORLANDS COURT MERRIOTT SOMERSET TA16 5NF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 12/12/03--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities
Creditors Due Within One Year | 2012-04-01 | £ 22,754 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 SUPERIOR AUTOCLAVE SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 7 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,850 |
Current Assets | 2012-04-01 | £ 22,816 |
Debtors | 2012-04-01 | £ 18,466 |
Fixed Assets | 2012-04-01 | £ 856 |
Shareholder Funds | 2012-04-01 | £ 918 |
Stocks Inventory | 2012-04-01 | £ 500 |
Tangible Fixed Assets | 2012-04-01 | £ 856 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as SUPERIOR AUTOCLAVE SERVICES LIMITED are:
S RICHARDS LTD | £ 800 |
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. |