General information

Name:

Kestrel Medical Ltd

Office Address:

Kestrel House 7 Moor Road BH18 8AZ Broadstone

Number: 04122830

Incorporation date: 2000-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Broadstone under the ID 04122830. This company was set up in the year 2000. The main office of this company is located at Kestrel House 7 Moor Road. The postal code for this place is BH18 8AZ. This company has a history in name change. Previously this firm had two different company names. Until 2001 this firm was run under the name of Kestrel Ophthalmics and up to that point the official company name was V.y.c. This business's registered with SIC code 46460 meaning Wholesale of pharmaceutical goods. Kestrel Medical Ltd reported its latest accounts for the financial year up to Sat, 31st Dec 2022. The company's most recent confirmation statement was filed on Tue, 4th Jul 2023.

The trademark of Kestrel Medical is "VZ". It was proposed in January, 2014 and it was printed in the journal number 2014-008.

Taking into consideration this firm's size, it became unavoidable to acquire additional directors: Meryl P. and Ian P. who have been cooperating since 2003/10/06 to fulfil their statutory duties for this specific firm. In order to support the directors in their duties, this particular firm has been using the skills of Meryl P. as a secretary since the appointment on 2002/01/01.

  • Previous company's names
  • Kestrel Medical Limited 2001-06-21
  • Kestrel Ophthalmics Limited 2001-02-21
  • V.y.c. Limited 2000-12-12

Trade marks

Trademark UK00003039742
Trademark image:-
Trademark name:VZ
Status:Application Published
Filing date:2014-01-28
Owner name:Kestrel Medical Limited
Owner address:Kestrel House, 7 Moor Road, Broadstone, Dorset, United Kingdom, BH18 8AZ

Financial data based on annual reports

Company staff

Meryl P.

Role: Director

Appointed: 06 October 2003

Latest update: 20 April 2024

Meryl P.

Role: Secretary

Appointed: 01 January 2002

Latest update: 20 April 2024

Ian P.

Role: Director

Appointed: 02 February 2001

Latest update: 20 April 2024

People with significant control

Executives with significant control over the firm are: Ian P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Meryl P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian P.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Meryl P.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 18 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
23
Company Age

Similar companies nearby

Closest companies