Paramount Medical Solutions Limited

General information

Name:

Paramount Medical Solutions Ltd

Office Address:

Unit 19, North Ridge Park Haywood Way TN35 4PP Hastings

Number: 05405193

Incorporation date: 2005-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 is the year of the establishment of Paramount Medical Solutions Limited, a firm located at Unit 19, North Ridge Park, Haywood Way in Hastings. That would make nineteen years Paramount Medical Solutions has been in the UK, as the company was started on 2005-03-29. The Companies House Registration Number is 05405193 and the company post code is TN35 4PP. This enterprise's SIC code is 32990 - Other manufacturing n.e.c.. 31st December 2022 is the last time when account status updates were reported.

The enterprise's trademark is "UroPro". They submitted a trademark application on 2016-04-26 and it was registered after five months. The trademark is valid until 2026-04-26.

As mentioned in the following company's executives list, since April 2014 there have been three directors: Eric S., Nicole S. and Rolf S..

Executives with significant control over the firm are: Eric S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rolf S. has substantial control or influence over the company.

Devices

Manufacturer: Paramount Medical Solutions Ltd
Manufacturer address: 20 Boyne Park, , Tunbridge Wells, Kent, TN4 8ET, United Kingdom
Authorised Representative: -
Date Registered: 2007-05-21
MHRA Reference Number: CA009707
Devices: H9 : Surgical Instrument Accessories
J3 : Urinary Bags And Accessories
J4 : Non-Invasive Tubing (Waste Disposal)
J6 : Urinary Catheters (Transient Use) And Accessories
D2 : Cotton Wool/Gauze/Non Woven/PVA(Ribbons/Swab/Buds)
H4 : Incision Drapes/Theatre Clothing
H12 : Operating Tables And Accessories
H8 : Non-Invasive Drainage Devices And Accessories
L10 : Surgical Procedure Packs (Includes Instruments Supplied Singularly)
L2 : Theatre Dressing Packs
L7 : Ophthalmic Surgical Procedure Packs
A4 : Syringes (Hypodermic/Oral/Irrigation)
Z131 : Surgical Equipment Sterile Drapes

Trade marks

Trademark UK00003161524
Trademark image:-
Trademark name:UroPro
Status:Registered
Filing date:2016-04-26
Date of entry in register:2016-10-07
Renewal date:2026-04-26
Owner name:Paramount Medical Solutions Limited
Owner address:20 Boyne Park, TUNBRIDGE WELLS, United Kingdom, TN4 8ET

Financial data based on annual reports

Company staff

Eric S.

Role: Director

Appointed: 01 April 2014

Latest update: 31 January 2024

Nicole S.

Role: Director

Appointed: 01 May 2007

Latest update: 31 January 2024

Rolf S.

Role: Director

Appointed: 29 March 2005

Latest update: 31 January 2024

People with significant control

Eric S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rolf S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 19 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 25 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 25 September 2015
Annual Accounts 29 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 29 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
Annual Accounts 4 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New sail address 19 North Ridge Park Haywood Way Hastings TN35 4PP. Change occurred at an unknown date. Company's previous address: Lowe Industrial Estate Transfesa Road Paddock Wood Tonbridge TN12 6UT England. (AD02)
filed on: 3rd, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
19
Company Age

Closest Companies - by postcode