Steris Solutions Limited (reg no 02767165) is a private limited company established on 1992-11-24 in United Kingdom. This firm was registered at Chancery House Rayns Way, Watermead Business Park, Syston, Leicester LE7 1PF. Changed on 2015-10-20, the previous name this business utilized was Steris Limited. Steris Solutions Limited is operating under Standard Industrial Classification code: 46460 that means "wholesale of pharmaceutical goods".

Company details

Name Steris Solutions Limited
Number 02767165
Date of Incorporation: 1992-11-24
End of financial year: 31 March
Address: Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, LE7 1PF
SIC code: 46460 - Wholesale of pharmaceutical goods

As for the 3 directors that can be found in the enterprise, we can name: John U. (appointed on 06 September 2022), Ronald S. (appointment date: 19 July 2012), Michael T. (appointed on 05 June 2002). 1 secretary is there in the company: Ronald S. (appointed on 30 June 2016). The Companies House reports 2 persons of significant control, namely: Steris Dover Limited is located at Basing View, Chaddesden, RG21 4EQ Basingstoke. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Steris Plc is located at 190 Waterside Road, Hamilton Industrial Park, LE5 1QZ Leicester. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Steris Dover Limited
26 March 2018
Address 2200 Renaissance Basing View, Chaddesden, Basingstoke, RG21 4EQ, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11241200
Nature of control: 75,01-100% shares
75,01-100% voting rights
Steris Plc
6 April 2016 - 26 March 2018
Address Chancery House 190 Waterside Road, Hamilton Industrial Park, Leicester, LE5 1QZ, England
Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 09257343
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending 2022/03/31
filed on: 14th, April 2023 | accounts
Free Download (29 pages)