Mri - Devices Limited

General information

Name:

Mri - Devices Ltd

Office Address:

Tattersall House East Parade HG1 5LT Harrogate

Number: 06314387

Incorporation date: 2007-07-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06314387 - registration number for Mri - Devices Limited. It was registered as a Private Limited Company on 2007-07-16. It has been operating in this business for the last 17 years. The firm could be found at Tattersall House East Parade in Harrogate. The zip code assigned to this address is HG1 5LT. This company's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. 2022-03-31 is the last time the company accounts were filed.

Paul G. and Mark G. are listed as company's directors and have been doing everything they can to help the company since 2008.

Executives who control the firm include: Mark G. owns 1/2 or less of company shares. Paul G. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 01 April 2008

Latest update: 11 April 2024

Mark G.

Role: Director

Appointed: 01 April 2008

Latest update: 11 April 2024

People with significant control

Mark G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Trevor F.
Notified on 6 April 2016
Ceased on 20 October 2023
Nature of control:
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 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 31 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 31 December 2014
Annual Accounts 24 July 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 July 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 October 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to The Chapel Bridge Street Driffield YO25 6DA on 2023-12-15 (AD01)
filed on: 15th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies