About

Registered Number: 01023123
Date of Incorporation: 06/09/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: Horseley Heath, Tipton, West Midlands, DY4 7AA

 

Dudley Surgical Appliances Ltd was registered on 06 September 1971 and has its registered office in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Dudley Surgical Appliances Ltd. The current directors of the company are listed as Thompson, Sophie Hannah, Thompson, David, Thompson, Simon, Thompson, Valerie, Johnson, Maureen Ann, Edmonds, George Thomas, Edmonds, Jean Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, David N/A - 1
THOMPSON, Simon 14 February 2007 - 1
THOMPSON, Valerie N/A - 1
EDMONDS, George Thomas N/A 07 October 1996 1
EDMONDS, Jean Mary N/A 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Sophie Hannah 10 April 2014 - 1
JOHNSON, Maureen Ann N/A 10 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 10 August 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 19 August 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 August 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 17 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
363s - Annual Return 03 September 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 13 August 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 08 August 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 24 September 1998
169 - Return by a company purchasing its own shares 15 January 1998
RESOLUTIONS - N/A 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 26 August 1997
RESOLUTIONS - N/A 11 July 1997
RESOLUTIONS - N/A 11 July 1997
395 - Particulars of a mortgage or charge 11 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 July 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 02 August 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 25 October 1991
363 - Annual Return 17 August 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 01 December 1988
288 - N/A 21 November 1988
AA - Annual Accounts 19 October 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 03 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 2012 Outstanding

N/A

Debenture 30 January 2012 Outstanding

N/A

Debenture 25 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.