General information

Name:

Needlesmart Ltd

Office Address:

Booth & Co Coopers House WF5 0RG Intake Lane

Number: 09757670

Incorporation date: 2015-09-02

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Needlesmart began its operations in the year 2015 as a Private Limited Company with reg. no. 09757670. The company has been prospering for 9 years and the present status is in administration. This company's registered office is located in Intake Lane at Booth & Co. Anyone could also find the company utilizing the postal code : WF5 0RG. Needlesmart Limited was listed nine years ago under the name of Sodium Surprise. This business's SIC and NACE codes are 32500, that means Manufacture of medical and dental instruments and supplies. Wed, 31st Mar 2021 is the last time when account status updates were reported.

The trademark of Needlesmart is "NEEDLESMART". It was proposed in September, 2015 and it registration was finalised by trademark office in December, 2015. The enterprise can use this trademark till September, 2025.

Regarding to this specific company, a number of director's obligations have been executed by Carmel S., Michael R., Dean F. and Clifford K.. Out of these four executives, Clifford K. has supervised company for the longest time, having been one of the many members of company's Management Board since 2nd September 2015.

  • Previous company's names
  • Needlesmart Limited 2015-10-13
  • Sodium Surprise Limited 2015-09-02

Trade marks

Trademark UK00003127595
Trademark image:-
Trademark name:NEEDLESMART
Status:Registered
Filing date:2015-09-18
Date of entry in register:2015-12-18
Renewal date:2025-09-18
Owner name:Needlesmart Ltd
Owner address:Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX

Financial data based on annual reports

Company staff

Carmel S.

Role: Director

Appointed: 10 December 2020

Latest update: 12 March 2024

Michael R.

Role: Director

Appointed: 03 December 2020

Latest update: 12 March 2024

Dean F.

Role: Director

Appointed: 09 June 2020

Latest update: 12 March 2024

Clifford K.

Role: Director

Appointed: 02 September 2015

Latest update: 12 March 2024

People with significant control

Clifford K. is the individual who controls this firm, has substantial control or influence over the company.

Clifford K.
Notified on 1 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 10 October 2023
Confirmation statement last made up date 26 September 2022
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 2015-09-02
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 17 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Statement of Capital on 4th May 2022: 18053.71 GBP (SH01)
filed on: 6th, May 2022
capital
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
8
Company Age

Closest Companies - by postcode