CANTEL (UK) LIMITED

Address:
Campfield Road, Campfield Road, Shoeburyness, Essex, SS3 9BX, England

CANTEL (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05662683. The registration start date is December 23, 2005. The current status is Active.

Company Overview

Company Number 05662683
Company Name CANTEL (UK) LIMITED
Registered Address Campfield Road
Campfield Road
Shoeburyness
Essex
SS3 9BX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-12-23
Account Category FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-01-20
Returns Last Update 2015-12-23
Confirmation Statement Due Date 2021-02-01
Confirmation Statement Last Update 2019-12-21
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46900 Non-specialised wholesale trade
47749 Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Location

Address CAMPFIELD ROAD
CAMPFIELD ROAD
Post Town SHOEBURYNESS
County ESSEX
Post Code SS3 9BX
Country ENGLAND

Companies with the same post code

Entity Name Office Address
MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED Campfield Road Campfield Road, Shoeburyness, Southend-on-sea, SS3 9BX
CANTEL MEDICAL (UK) LIMITED Cantel Uk Campfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BX, England
MEDICAL INNOVATIONS GROUP LTD Cantel Uk Campfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BX, England
MEDI-CART INTERNATIONAL LIMITED Cantel Uk Campfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BX, England
IMAGE-TECH MEDICAL LIMITED Campfield Road Campfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BX, England
BLAND CONSULTING LTD 120 Campfield Road, Shoeburyness, Southend-on-sea, SS3 9BX
MEDIWRAP HOLDINGS LIMITED Campfield Road Campfield Road, Shoeburyness, Southend-on-sea, SS3 9BX
MEDIWRAP LIMITED Cantel Uk Campfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BX, England
LABCAIRE SYSTEMS LIMITED Cantel Uk Campfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BX, England

Companies with the same post town

Entity Name Office Address
TRUE NORTH TRAVEL LIMITED Unit 17, Terminal Close, Shoeburyness, SS3 9BN, United Kingdom
MAN MUD LTD. 1 Colne Drive, Shoeburyness, Essex, SS3 8XP, United Kingdom
TJC CUSTOMS LTD 11 Ulster Avenue, Shoeburyness, SS3 9HL, United Kingdom
GEL HEALTH AND PROTECTION LIMITED 6 Sandpipers, Shoeburyness, Essex, SS3 9AD, United Kingdom
JC GETAWAYS LTD Flat 12 Saxon Court, 20 Smith Street, Shoeburyness, SS3 9FS, United Kingdom
HYGIENETECH SOLUTIONS LTD 169 Bishopsteignton, Shoeburyness, Essex, SS3 8BQ, United Kingdom
CLB PRECAST LIMITED 77 Gunners Rise, Shoeburyness, Essex, SS3 9FD, United Kingdom
RONLINK INTERNATIONAL LTD 6c Carmania Close, Shoeburyness, Essex, SS3 9YZ, England
JANVIER CONSULTING LTD Olivier Burrows, 73, Thorpeden Gardens, Shoeburyness, Essex, SS3 9JE, United Kingdom
THOUGHT BUBBLES MEDIA LTD A6 Seedbed Business Centre, Vangaurd Way, Shoeburyness, SS3 9QY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLEWITT, Neil Thomas Director (Active) Campfield Road, Campfield Road, Shoeburyness, Essex, England, SS3 9BX March 1960 /
14 September 2015
British /
England
Company Director
HANSEN, Jorgen Director (Active) Campfield Road, Campfield Road, Shoeburyness, Essex, England, SS3 9BX May 1967 /
14 September 2015
Danish /
Usa
Company Director
KHAKHAR, Alpesh Director (Active) Campfield Road, Campfield Road, Shoeburyness, Essex, England, SS3 9BX June 1971 /
14 December 2016
British /
England
Finance Director
PARKER, Gillian Beryl Secretary (Resigned) 40 Henley Crescent, Westcliff On Sea, Essex, SS0 0NT /
30 September 2007
/
WATSON, Nicholas David Secretary (Resigned) 12 Crossways, Shenfield, Brentwood, Essex, CM15 8QX /
23 December 2005
/
BAU, Giorgio Director (Resigned) 3 Rue Principale Bp 35,, 88210, Le Mont, France March 1952 /
1 February 2006
Italian /
France
Director
EAKINS, Andrew James Director (Resigned) 20 Hill Street, St. Albans, Hertfordshire, AL3 4QT August 1970 /
1 February 2006
British /
England
Director
MASON, David Robert Director (Resigned) 21 Audley Court, Forge Way, Southend On Sea, Essex, SS1 2ZS September 1966 /
23 December 2005
British /
England
Director
STONER, Paul Gary Director (Resigned) Robin Hill, Church Road, Hockley, Essex, SS5 6AE January 1969 /
1 February 2006
British /
United Kingdom
Director
WATSON, Nicholas David Director (Resigned) 12 Crossways, Shenfield, Brentwood, Essex, CM15 8QX October 1957 /
23 December 2005
British /
Director

Competitor

Search similar business entities

Post Town SHOEBURYNESS
Post Code SS3 9BX
SIC Code 46900 - Non-specialised wholesale trade

Improve Information

Please provide details on CANTEL (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches