ACCENTUS MEDICAL LIMITED - DIDCOT
Company Profile | Company Filings |
Overview
ACCENTUS MEDICAL LIMITED is a Private Limited Company from DIDCOT and has the status: Active.
ACCENTUS MEDICAL LIMITED was incorporated 23 years ago on 24/01/2001 and has the registered number: 04146523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ACCENTUS MEDICAL LIMITED was incorporated 23 years ago on 24/01/2001 and has the registered number: 04146523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ACCENTUS MEDICAL LIMITED - DIDCOT
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
528.10 UNIT 2 RUTHERFORD AVENUE
DIDCOT
OXFORDSHIRE
OX11 0DF
This Company Originates in : United Kingdom
Previous trading names include:
ACCENTUS PLC (until 27/05/2010)
ACCENTUS PLC (until 27/05/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2023 | 07/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL CONRAD HIPKISS | Secretary | 2019-07-10 | CURRENT | ||
MR BRIAN HOWLETT | Mar 1944 | British | Director | 2012-12-18 | CURRENT |
DR PHILIP JAMES AGG | Aug 1965 | British | Director | 2003-08-01 | CURRENT |
MR DAVID JOHN MARSON | Nov 1955 | British | Director | 2012-12-18 UNTIL 2019-07-10 | RESIGNED |
RALPH NICHOLAS FORSTER | May 1944 | British | Secretary | 2005-10-20 UNTIL 2006-07-03 | RESIGNED |
MR DAVID JOHN MARSON | Secretary | 2013-10-15 UNTIL 2019-07-10 | RESIGNED | ||
KEITH JOHN RUSSELL | Apr 1955 | British | Secretary | 2001-03-16 UNTIL 2005-10-20 | RESIGNED |
DR DAVID MACALPINE LIVESLEY | Oct 1955 | British | Director | 2003-08-01 UNTIL 2004-10-05 | RESIGNED |
STEPHEN PATRICK THORNTON | Jun 1957 | British | Director | 2001-11-05 UNTIL 2002-07-25 | RESIGNED |
LAURENCE ROSTRON | Mar 1935 | British | Director | 2012-12-18 UNTIL 2013-07-16 | RESIGNED |
KEITH JOHN RUSSELL | Apr 1955 | British | Director | 2001-03-16 UNTIL 2001-11-05 | RESIGNED |
PHILIP ROPER | Dec 1954 | British | Director | 2005-04-20 UNTIL 2006-10-06 | RESIGNED |
PETER RICHES | Feb 1951 | British | Director | 2005-11-28 UNTIL 2006-12-12 | RESIGNED |
KEVIN RAYMENT | Jan 1969 | British | Director | 2001-11-05 UNTIL 2003-08-01 | RESIGNED |
DAVID RAYBONE | May 1963 | British | Director | 2001-11-05 UNTIL 2003-03-07 | RESIGNED |
JOHN FRANCIS SIDNEY MILSOM | Oct 1947 | British | Director | 2005-10-07 UNTIL 2006-06-20 | RESIGNED |
ANDREW CHARLES GAMBON MCCREE | Aug 1957 | British | Director | 2002-07-25 UNTIL 2005-04-28 | RESIGNED |
7SIDE SECRETARIAL LIMITED | Corporate Director | 2001-01-24 UNTIL 2001-03-16 | RESIGNED | ||
CHARLES HIPPSLEY | May 1957 | British | Director | 2005-04-20 UNTIL 2005-10-07 | RESIGNED |
ANDREW ROBERT KROK PASZKOWSKI | Jun 1956 | British | Director | 2005-10-07 UNTIL 2012-12-18 | RESIGNED |
DAVID ROY HARRIS | Aug 1957 | British | Director | 2001-03-16 UNTIL 2003-08-01 | RESIGNED |
RALPH NICHOLAS FORSTER | May 1944 | British | Director | 2005-10-20 UNTIL 2010-12-05 | RESIGNED |
RALPH NICHOLAS FORSTER | May 1944 | British | Director | 2012-12-18 UNTIL 2013-07-16 | RESIGNED |
MR STEWART FRANK GILBERT DAVIES | Nov 1950 | British | Director | 2005-10-20 UNTIL 2013-07-16 | RESIGNED |
MISS JUDITH COTTRELL | Nov 1971 | British | Director | 2004-10-05 UNTIL 2005-03-31 | RESIGNED |
DR LESLIE ATKINSON | Jan 1944 | British | Director | 2002-06-11 UNTIL 2005-03-31 | RESIGNED |
MR MARK CHARLES HUGH ORKELL ALEXANDER | Nov 1958 | British | Director | 2001-11-05 UNTIL 2003-04-15 | RESIGNED |
JAMESTOWN INVESTMENTS LIMITED | Corporate Secretary | 2006-07-03 UNTIL 2013-09-30 | RESIGNED | ||
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-01-24 UNTIL 2001-03-16 | RESIGNED | ||
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 2001-01-24 UNTIL 2001-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Philip James Agg | 2016-04-06 | 8/1965 | Didcot Oxfordshire | Significant influence or control |
Am Surface Technologies Ltd | 2016-04-06 | Didcot | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-03-17 | 31-12-2022 | 7 Cash 1,459 equity |
ACCOUNTS - Final Accounts | 2021-08-26 | 31-12-2020 | 2 Cash 1,474 equity |
ACCOUNTS - Final Accounts | 2020-07-29 | 31-12-2019 | 43 Cash 1,748 equity |