Background WavePink WaveYellow Wave

PRINCIPALITY MEDICAL LIMITED (02131613)

PRINCIPALITY MEDICAL LIMITED (02131613) is an active UK company. incorporated on 13 May 1987. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. PRINCIPALITY MEDICAL LIMITED has been registered for 38 years. Current directors include GOODBAN, Nicholas James.

Company Number
02131613
Status
active
Type
ltd
Incorporated
13 May 1987
Age
38 years
Address
Unit 7j Blenheim Park Road, Nottingham, NG6 8YP
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GOODBAN, Nicholas James
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPALITY MEDICAL LIMITED

PRINCIPALITY MEDICAL LIMITED is an active company incorporated on 13 May 1987 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. PRINCIPALITY MEDICAL LIMITED was registered 38 years ago.(SIC: 32500)

Status

active

Active since 38 years ago

Company No

02131613

LTD Company

Age

38 Years

Incorporated 13 May 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Unit 7j Blenheim Park Road Nottingham, NG6 8YP,

Previous Addresses

Western Valley Road Rogerstone Newport South Wales NP10 9DS
From: 13 May 1987To: 19 June 2025
Timeline

14 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
May 87
Director Joined
Feb 22
Owner Exit
Jun 23
Loan Cleared
Apr 24
Owner Exit
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 25
Director Left
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GOODBAN, Nicholas James

Active
Blenheim Park Road, NottinghamNG6 8YP
Born May 1977
Director
Appointed 20 Jun 2024

BASIL, Patricia Jacqueline

Resigned
Western Valley Road, NewportNP10 9DS
Secretary
Appointed N/A
Resigned 20 Jun 2024

BASIL, Leo Charanjeev Singh

Resigned
Western Valley Road, NewportNP10 9DS
Born December 1971
Director
Appointed 01 Apr 1998
Resigned 20 Jun 2024

BASIL, Manjeet Singh

Resigned
Western Valley Road, NewportNP10 9DS
Born June 1939
Director
Appointed N/A
Resigned 20 Jun 2024

BASIL, Patricia Jacqueline

Resigned
Western Valley Road, NewportNP10 9DS
Born April 1945
Director
Appointed N/A
Resigned 20 Jun 2024

DUBOWSKI, Claire Louise

Resigned
Blenheim Park Road, NottinghamNG6 8YP
Born April 1981
Director
Appointed 20 Jun 2024
Resigned 08 Jan 2026

O'CONNOR, Catriona Ann

Resigned
Western Valley Road, NewportNP10 9DS
Born March 1966
Director
Appointed 01 Feb 2022
Resigned 20 Jun 2024

Persons with significant control

4

1 Active
3 Ceased
Blenheim Park Road, NottinghamNG6 8YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024
Western Valley Road, NewportNP10 9DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2021
Ceased 20 Jun 2024

Mr Leo Charanjeev Singh Basil

Ceased
Western Valley Road, NewportNP10 9DS
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 May 2024

Mr Leo Charanjeev Singh

Ceased
Western Valley Road, NewportNP10 9DS
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Resolution
24 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Memorandum Articles
22 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Statement Of Companys Objects
20 June 2024
CC04CC04
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
22 May 2009
225Change of Accounting Reference Date
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
2 August 2005
288cChange of Particulars
Legacy
9 February 2005
363aAnnual Return
Statement Of Affairs
7 February 2005
SASA
Legacy
7 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
8 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
25 January 1994
287Change of Registered Office
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
5 November 1991
363(287)363(287)
Accounts With Made Up Date
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Accounts With Made Up Date
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Accounts With Made Up Date
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
8 May 1989
PUC 2PUC 2
Resolution
8 December 1987
RESOLUTIONSResolutions
Legacy
8 December 1987
123Notice of Increase in Nominal Capital
Legacy
18 June 1987
288288
Legacy
22 May 1987
288aAppointment of Director or Secretary
Incorporation Company
13 May 1987
NEWINCIncorporation
Certificate Incorporation
13 May 1987
CERTINCCertificate of Incorporation