Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEW MEDICAL TECHNOLOGY LIMITED
Company Information for

NEW MEDICAL TECHNOLOGY LIMITED

WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5RZ,
Company Registration Number
SC160123
Private Limited Company
Active - Proposal to Strike off

Company Overview

About New Medical Technology Ltd
NEW MEDICAL TECHNOLOGY LIMITED was founded on 1995-08-31 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". New Medical Technology Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEW MEDICAL TECHNOLOGY LIMITED
 
Legal Registered Office
WRIGHT, JOHNSTON & MACKENZIE LLP
302 ST. VINCENT STREET
GLASGOW
SCOTLAND
G2 5RZ
Other companies in G2
 
Filing Information
Company Number SC160123
Company ID Number SC160123
Date formed 1995-08-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB671713631  
Last Datalog update: 2022-01-06 22:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW MEDICAL TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEW MEDICAL TECHNOLOGY LIMITED
The following companies were found which have the same name as NEW MEDICAL TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW MEDICAL TECHNOLOGY, L.L.C. 20716 NE 10TH AVE RIDGEFIELD WA 986420000 Active Company formed on the 1998-06-15
NEW MEDICAL TECHNOLOGY ASSOCIATES INC Delaware Unknown
NEW MEDICAL TECHNOLOGY LLC Georgia Unknown
NEW MEDICAL TECHNOLOGY LLC Georgia Unknown
NEW MEDICAL TECHNOLOGY INC Oklahoma Unknown

Company Officers of NEW MEDICAL TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL LANDER
Company Secretary 2005-10-14
JONATHAN EDWARD LANDER
Director 2005-09-14
NICHOLAS PAUL LANDER
Director 2005-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD WILLIAM CASSELS
Company Secretary 2001-08-20 2005-10-14
GRAHAM JOHN CROWTHER
Director 2002-10-15 2005-09-14
ANTHONY TREVOR FLETCHER
Director 2004-07-01 2005-09-14
GERARD WILLIAM CASSELS
Director 2001-08-20 2004-07-05
ROY SMITH
Director 2000-04-01 2004-05-07
IAIN ARTHUR KENNEDY
Director 2000-08-14 2004-04-09
DAVID JOHN TARGELL
Director 1997-08-20 2004-03-05
BRIAN HOWIE MURRAY
Director 2000-11-01 2002-11-22
GRAHAM JONATHAN WALKER
Director 2000-11-01 2002-06-30
ANTHONY TREVOR FLETCHER
Company Secretary 2000-05-11 2001-08-20
SUSAN CATHERINE MURRAY
Director 2000-11-01 2001-04-30
ALISTAIR JOHN ALLAN
Director 1997-08-20 2000-09-14
KEVIN JAMES WILSON
Director 1998-01-15 2000-07-19
RALPH GORDON SILLAR
Director 1997-08-20 2000-07-14
ANDREW MICHAEL BRANDER
Company Secretary 1996-03-29 2000-05-11
HENRY WILLIAM BOCKER
Director 1998-08-20 2000-05-11
JOHN CAMPBELL
Director 1996-12-18 2000-01-17
GARRY WILLIAM MCGROTTY
Director 1995-09-12 1998-08-20
HENRY WILLIAM BOCKER
Director 1996-12-18 1997-08-20
ANDREW MICHAEL BRANDER
Director 1995-08-31 1997-02-20
HENRY WILLIAM BOCKER
Director 1995-09-12 1996-07-12
ARCHIBALD CAMPBELL & HARLEY
Company Secretary 1995-08-31 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active - Proposal to Strike off
NICHOLAS PAUL LANDER VOLVERE CENTRAL SERVICES LIMITED Company Secretary 2006-06-26 CURRENT 2006-04-28 Active
NICHOLAS PAUL LANDER SIRA DEFENCE & SECURITY LIMITED Company Secretary 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
NICHOLAS PAUL LANDER ZERO-STIK LIMITED Company Secretary 2005-10-14 CURRENT 1996-10-04 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NMT GROUP LIMITED Company Secretary 2005-10-12 CURRENT 1996-12-16 Active
NICHOLAS PAUL LANDER VOLVERE PLC Company Secretary 2002-11-15 CURRENT 2002-07-05 Active
JONATHAN EDWARD LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
JONATHAN EDWARD LANDER ISENHURST MANAGEMENT COMPANY LIMITED Director 2014-03-12 CURRENT 1999-09-28 Active
JONATHAN EDWARD LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
JONATHAN EDWARD LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
JONATHAN EDWARD LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
JONATHAN EDWARD LANDER CABANA RESTAURANTS LIMITED Director 2011-06-22 CURRENT 2011-05-09 In Administration/Administrative Receiver
JONATHAN EDWARD LANDER DDL CAPITAL LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active - Proposal to Strike off
JONATHAN EDWARD LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
JONATHAN EDWARD LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
JONATHAN EDWARD LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
JONATHAN EDWARD LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 Active
JONATHAN EDWARD LANDER DAWNAY, DAY LANDER LIMITED Director 1998-12-07 CURRENT 1998-02-27 Dissolved 2014-06-19
NICHOLAS PAUL LANDER EUROFINS E&E CML LIMITED Director 2015-07-01 CURRENT 2013-06-03 Active
NICHOLAS PAUL LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
NICHOLAS PAUL LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
NICHOLAS PAUL LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
NICHOLAS PAUL LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active - Proposal to Strike off
NICHOLAS PAUL LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
NICHOLAS PAUL LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
NICHOLAS PAUL LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
NICHOLAS PAUL LANDER DAWNAY, DAY LANDER LIMITED Director 2004-07-01 CURRENT 1998-02-27 Dissolved 2014-06-19
NICHOLAS PAUL LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-07DS01Application to strike the company off the register
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-10-06PSC07CESSATION OF NMT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-02PSC02Notification of Nmt Group Limited as a person with significant control on 2016-08-31
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PAUL LANDER on 2016-08-31
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 31/08/2016
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 31/08/2016
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM Mcclure Naismith 292 st. Vincent Street Glasgow G2 5TQ
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-08AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 24/07/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 24/07/2015
2015-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PAUL LANDER on 2015-07-24
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-11AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 24/02/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 24/02/2014
2014-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PAUL LANDER on 2014-02-24
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-10AR0131/08/13 FULL LIST
2012-09-04AR0131/08/12 FULL LIST
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-26AR0131/08/11 FULL LIST
2010-09-29AR0131/08/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 31/08/2010
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010
2009-10-21AR0131/08/09 FULL LIST
2009-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: FIRST FLOOR,UNIT C2 FAIRWAYS OFFICE PARK DEER PARK AVENUE LIVINGSTON EH54 8AF
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25288bSECRETARY RESIGNED
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-28363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: NEW MEDICAL HOUSE OAKBANK PARK LIVINGSTON WEST LOTHIAN EH53 0TH
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-07288bDIRECTOR RESIGNED
2004-06-26288bDIRECTOR RESIGNED
2004-06-26288bDIRECTOR RESIGNED
2004-06-26288bDIRECTOR RESIGNED
2004-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-16288cDIRECTOR'S PARTICULARS CHANGED
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-29363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-21AUDAUDITOR'S RESIGNATION
2003-01-22288bDIRECTOR RESIGNED
2002-11-20288bDIRECTOR RESIGNED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-09-27363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-30288bDIRECTOR RESIGNED
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-27363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-03288bSECRETARY RESIGNED
2001-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-13288bDIRECTOR RESIGNED
2001-05-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEW MEDICAL TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW MEDICAL TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW MEDICAL TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of NEW MEDICAL TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW MEDICAL TECHNOLOGY LIMITED
Trademarks
We have not found any records of NEW MEDICAL TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW MEDICAL TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NEW MEDICAL TECHNOLOGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEW MEDICAL TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW MEDICAL TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW MEDICAL TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.