Symmetrics Medical Ltd

General information

Name:

Symmetrics Medical Limited

Office Address:

1&2 Mercia Village Torwood Close Westwood Business Park CV4 8HX Coventry

Number: 07356344

Incorporation date: 2010-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Symmetrics Medical Ltd could be gotten hold of in 1&2 Mercia Village Torwood Close, Westwood Business Park in Coventry. The postal code is CV4 8HX. Symmetrics Medical has been actively competing on the market for the last fourteen years. The reg. no. is 07356344. The current name is Symmetrics Medical Ltd. This business's previous customers may know the firm also as Symmetry And Contour, which was in use up till Friday 13th November 2020. This business's Standard Industrial Classification Code is 86210, that means General medical practice activities. The company's latest financial reports were submitted for the period up to Wednesday 31st August 2022 and the latest annual confirmation statement was filed on Thursday 31st August 2023.

According to the data we have, this company was created in Wednesday 25th August 2010 and has so far been run by two directors. Furthermore, the director's duties are often supported by a secretary - Aisha S., who was chosen by this company fourteen years ago.

  • Previous company's names
  • Symmetrics Medical Ltd 2020-11-13
  • Symmetry And Contour Ltd 2010-08-25

Financial data based on annual reports

Company staff

Aisha S.

Role: Secretary

Appointed: 25 August 2010

Latest update: 27 January 2024

Mubashir C.

Role: Director

Appointed: 25 August 2010

Latest update: 27 January 2024

Aisha S.

Role: Director

Appointed: 25 August 2010

Latest update: 27 January 2024

People with significant control

Executives with significant control over the firm are: Aisha S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mubashir C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Aisha S.
Notified on 18 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mubashir C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Zed C.
Notified on 18 August 2023
Ceased on 27 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 12th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12th May 2016
Annual Accounts 26th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 January 2013
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates November 7, 2023 (CS01)
filed on: 7th, November 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

Accountant/Auditor,
2014 - 2012

Name:

Four Oaks Taxation & Accounting Services Limited

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
13
Company Age

Similar companies nearby

Closest companies