Wilmoor Prosthetics Limited

General information

Name:

Wilmoor Prosthetics Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 01696544

Incorporation date: 1983-02-03

Dissolution date: 2018-08-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 01696544 fourty one years ago, Wilmoor Prosthetics Limited had been a private limited company until 2018-08-01 - the day it was formally closed. The firm's latest mailing address was 100 St. James Road, Northampton.

For the company, many of director's tasks had been performed by Valerie W. and Roger W.. As for these two people, Roger W. had supervised the company for the longest time, having become a part of the Management Board on 1991.

Executives who had significant control over the firm were: Valerie W. owned 1/2 or less of company shares. Roger W. owned 1/2 or less of company shares.

Devices

Manufacturer: Wilmoor Prosthetics
Manufacturer address: 1 Dongan Road, Cape Industrial Estate, , Warwick, CV34 4JW, United Kingdom
Authorised Representative: -
Date Registered: 1998-03-11
MHRA Reference Number: CA001384
Devices: K1 : Dental Appliances/Prostheses

Financial data based on annual reports

Company staff

Valerie W.

Role: Director

Appointed: 01 July 2010

Latest update: 13 November 2023

Roger W.

Role: Director

Appointed: 21 November 1991

Latest update: 13 November 2023

People with significant control

Valerie W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Roger W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 16 January 2018
Confirmation statement last made up date 02 January 2017
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 August 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 August 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2017 (AA)
filed on: 16th, June 2017
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Units 1 & 2 Dongan Road Cape Industrial Estate

Post code:

CV34 4JP

City / Town:

Warwick

HQ address,
2014

Address:

Units 1 & 2 Dongan Road Cape Industrial Estate

Post code:

CV34 4JP

City / Town:

Warwick

HQ address,
2015

Address:

Units 1 & 2 Dongan Road Cape Industrial Estate

Post code:

CV34 4JW

City / Town:

Warwick

HQ address,
2016

Address:

6 Millway Drive Bishops Tachbrook

Post code:

CV33 9SE

City / Town:

Leamington Spa

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
35
Company Age

Similar companies nearby

Closest companies