Ariane Medical Systems Limited

General information

Name:

Ariane Medical Systems Ltd

Office Address:

151 Mansfield Road DE55 7JQ Alfreton

Number: 05105184

Incorporation date: 2004-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ariane Medical Systems Limited,registered as Private Limited Company, that is based in 151 Mansfield Road, Alfreton. The company's zip code DE55 7JQ. This enterprise has been in existence since 2004. The company's Companies House Reg No. is 05105184. This business's principal business activity number is 32500, that means Manufacture of medical and dental instruments and supplies. Ariane Medical Systems Ltd released its account information for the period that ended on Thu, 31st Mar 2022. The company's most recent annual confirmation statement was released on Thu, 12th Oct 2023.

Currently, the directors officially appointed by the company are: Said A. assigned to lead the company 2 years ago, Philippe B. assigned to lead the company in 2021, Jean-Pierre G. assigned to lead the company on Thu, 1st Jul 2010 and 2 remaining, listed below. Moreover, the director's responsibilities are regularly helped with by a secretary - Peter S., who was chosen by the company in 2005.

Financial data based on annual reports

Company staff

Said A.

Role: Director

Appointed: 30 March 2022

Latest update: 2 February 2024

Philippe B.

Role: Director

Appointed: 14 August 2021

Latest update: 2 February 2024

Jean-Pierre G.

Role: Director

Appointed: 01 July 2010

Latest update: 2 February 2024

Peter S.

Role: Director

Appointed: 11 July 2006

Latest update: 2 February 2024

Peter S.

Role: Secretary

Appointed: 25 August 2005

Latest update: 2 February 2024

Keith S.

Role: Secretary

Appointed: 19 April 2004

Latest update: 2 February 2024

Keith S.

Role: Director

Appointed: 19 April 2004

Latest update: 2 February 2024

People with significant control

Said A. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Said A.
Notified on 15 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 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
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

62 Ashbourne Road

Post code:

DE22 3AF

City / Town:

Derby

HQ address,
2014

Address:

62 Ashbourne Road

Post code:

DE22 3AF

City / Town:

Derby

HQ address,
2015

Address:

15 Handyside Street

Post code:

DE1 3BY

City / Town:

Derby

HQ address,
2016

Address:

15 Handyside Street

Post code:

DE1 3BY

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
20
Company Age

Closest companies