Company NameSains Surgical Ltd
DirectorsParvinderpal Singh Sains and Sharanjeet Kaur Sains
Company StatusActive
Company Number07783977
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Parvinderpal Singh Sains
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address4 Elsworthy
Thames Ditton
Surrey
KT7 0YP
Director NameMrs Sharanjeet Kaur Sains
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG

Contact

Websitewww.sainssurgical.com
Email address[email protected]
Telephone01903 246346
Telephone regionWorthing

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Parvinderpal Singh Sains
60.00%
Ordinary A
40 at £1Sharanjeet Kaur Sains
40.00%
Ordinary B

Financials

Year2014
Net Worth£36,587
Cash£31,422
Current Liabilities£7,960

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 29 September 2019 (9 pages)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Mrs Sharanjeet Kaur Sains on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Sharanjeet Kaur Sains on 14 September 2012 (2 pages)
22 September 2011Incorporation (36 pages)
22 September 2011Incorporation (36 pages)