About

Registered Number: 04112014
Date of Incorporation: 22/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: HARLANDS ACCOUNTANTS LLP, The Greenhouse Amos Drive, Greencroft Industrial Park, Annfield Plain, Stanley, County Durham, DH9 7XN,

 

Based in Stanley in County Durham, Pajunk U.K. Medical Products Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Pajunk U.K. Medical Products Ltd. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen 15 February 2002 - 1
HAUGER, Martin Franz-Josef 01 January 2011 - 1
PAJUNK-SCHELLING, Simone 01 January 2011 - 1
ATHERTON, Robert Michael 01 June 2016 14 August 2019 1
TEGG, Stephen Brian 01 June 2016 14 August 2019 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 26 February 2018
CH03 - Change of particulars for secretary 26 February 2018
CH01 - Change of particulars for director 26 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
AD01 - Change of registered office address 07 June 2016
RESOLUTIONS - N/A 23 May 2016
AR01 - Annual Return 04 January 2016
MR04 - N/A 21 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 October 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
AR01 - Annual Return 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
RESOLUTIONS - N/A 03 May 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 28 November 2006
RESOLUTIONS - N/A 05 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 26 June 2003
225 - Change of Accounting Reference Date 23 June 2003
363s - Annual Return 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
225 - Change of Accounting Reference Date 16 September 2002
AA - Annual Accounts 12 September 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
363s - Annual Return 22 November 2001
CERTNM - Change of name certificate 21 November 2001
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.