STEROPLAST HEALTHCARE LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
STEROPLAST HEALTHCARE LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
STEROPLAST HEALTHCARE LIMITED was incorporated 72 years ago on 13/03/1952 and has the registered number: 00504340. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STEROPLAST HEALTHCARE LIMITED was incorporated 72 years ago on 13/03/1952 and has the registered number: 00504340. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STEROPLAST HEALTHCARE LIMITED - MANCHESTER
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ALPHA POINT
MANCHESTER
M22 4TE
This Company Originates in : United Kingdom
Previous trading names include:
STEROPLAST LTD (until 30/03/2009)
STEROPLAST LTD (until 30/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/12/2023 | 10/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MOHAMMED AFZAL RAMZAN | Mar 1971 | British | Director | 2002-11-01 | CURRENT |
MR ADAM CARTER BROWN | Feb 1963 | British | Director | 1997-07-02 | CURRENT |
PAUL CHARLES VALLANCE | Nov 1946 | British | Director | 1993-02-01 UNTIL 2001-12-17 | RESIGNED |
ARCHBELL SMITHIES | Nov 1942 | British | Director | 1995-04-01 UNTIL 2003-10-31 | RESIGNED |
MR HENRY DAVID RICHBELL | Mar 1948 | Director | 1999-02-23 UNTIL 2010-12-31 | RESIGNED | |
ANTHONY LEONARD PAYNE | Apr 1933 | British | Director | RESIGNED | |
JAMES MULLARKEY | May 1930 | British | Director | RESIGNED | |
JAMES SEVERN BROWN | Oct 1930 | British | Director | RESIGNED | |
DAVID FREDERICK BATTERSHILL | May 1947 | British | Director | 2002-01-07 UNTIL 2004-04-30 | RESIGNED |
MR HENRY DAVID RICHBELL | Mar 1948 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Carter-Brown Group Limited | 2021-12-02 | Manchester Greater Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Adam Carter Brown | 2016-04-06 - 2021-12-02 | 2/1963 | Manchester Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Steroplast Healthcare Limited - Period Ending 2023-03-31 | 2023-12-01 | 31-03-2023 | £296,208 Cash £2,065,730 equity |
Steroplast Healthcare Limited - Period Ending 2022-03-31 | 2022-12-20 | 31-03-2022 | £535,065 Cash £3,129,400 equity |
Steroplast Healthcare Limited - Period Ending 2021-03-31 | 2021-12-07 | 31-03-2021 | £821,224 Cash £2,957,803 equity |
Steroplast Healthcare Limited - Period Ending 2020-03-31 | 2021-01-16 | 31-03-2020 | £634,047 Cash £2,862,234 equity |
Steroplast Healthcare Limited - Period Ending 2019-03-31 | 2019-11-07 | 31-03-2019 | £483,775 Cash £2,889,862 equity |
Steroplast Healthcare Limited - Period Ending 2018-03-31 | 2018-12-05 | 31-03-2018 | £105,206 Cash £2,718,140 equity |
Steroplast Healthcare Limited - Period Ending 2017-03-31 | 2017-12-07 | 31-03-2017 | £358,592 Cash £2,704,670 equity |
Steroplast Healthcare Limited - Period Ending 2016-03-31 | 2016-10-20 | 31-03-2016 | £249,023 Cash £2,665,012 equity |
Steroplast Healthcare Limited - Period Ending 2015-03-31 | 2015-12-17 | 31-03-2015 | £77,987 Cash £2,648,461 equity |
Accounts filed on 31-03-2014 | 2014-12-12 | 31-03-2014 | £215,298 Cash £2,488,237 equity |