MEDICAL EQUIPMENT SUPPLIES LIMITED
Overview
| Company Name | MEDICAL EQUIPMENT SUPPLIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04040392 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEDICAL EQUIPMENT SUPPLIES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MEDICAL EQUIPMENT SUPPLIES LIMITED located?
| Registered Office Address | 15 Faraday Close Gorse Lane Industrial Estate CO15 4TR Clacton-On-Sea Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDICAL EQUIPMENT SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TECHNOSITE LIMITED | Jul 25, 2000 | Jul 25, 2000 |
What are the latest accounts for MEDICAL EQUIPMENT SUPPLIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MEDICAL EQUIPMENT SUPPLIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for MEDICAL EQUIPMENT SUPPLIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Sep 30, 2024 | 5 pages | AAMD | ||
Total exemption full accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Termination of appointment of Peter Edward Dawson as a director on Oct 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 3 pages | AA | ||
Director's details changed for Mr David Paul Dicker on Mar 14, 2018 | 2 pages | CH01 | ||
Change of details for Mr David Paul Dicker as a person with significant control on Mar 14, 2018 | 2 pages | PSC04 | ||
Appointment of Mr Steven John Curtis as a secretary on Nov 03, 2017 | 2 pages | AP03 | ||
Termination of appointment of Clive Curtis as a secretary on Nov 02, 2017 | 1 pages | TM02 | ||
Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR on Sep 22, 2017 | 1 pages | AD01 | ||
Cancellation of shares. Statement of capital on Jun 27, 2017
| 6 pages | SH06 | ||
Who are the officers of MEDICAL EQUIPMENT SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURTIS, Steven John | Secretary | Faraday Close Gorse Lane Industrial Estate CO15 4TR Clacton-On-Sea 15 Essex England | 240217500001 | |||||||
| CURTIS, Clive | Director | Faraday Close Gorse Lane Industrial Estate CO15 4TR Clacton-On-Sea 15 Essex England | England | British | 74171230003 | |||||
| CURTIS, Steven John Clive | Director | Station Road CO15 1SG Clacton-On-Sea 92 Essex | England | English | 225854860001 | |||||
| DICKER, David Paul | Director | Faraday Close Gorse Lane Industrial Estate CO15 4TR Clacton-On-Sea 15 Essex England | England | British | 73707580011 | |||||
| CURTIS, Clive | Secretary | Faraday Close Gorse Lane Industrial Estate CO15 4TR Clacton-On-Sea 15 Essex England | British | 74171230003 | ||||||
| TOTAL COMPANY SECRETARIES LIMITED | Nominee Secretary | 16-18 Woodford Road E7 0HA London | 900009420001 | |||||||
| BEAUCHAMP, John Gilbert | Director | 140 Denham Way Maple Cross WD3 9SP Rickmansworth Hertfordshire | England | British | 85200060001 | |||||
| DAWSON, Peter Edward | Director | Faraday Close Gorse Lane Industrial Estate CO15 4TR Clacton-On-Sea 15 Essex England | England | British | 94100860004 | |||||
| TOTAL COMPANY FORMATIONS LIMITED | Nominee Director | 16-18 Woodford Road E7 0HA London | 900009410001 |
Who are the persons with significant control of MEDICAL EQUIPMENT SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Clive Curtis | Jul 11, 2016 | Faraday Close Gorse Lane Industrial Estate CO15 4TR Clacton-On-Sea 15 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Paul Dicker | Jul 11, 2016 | Faraday Close Gorse Lane Industrial Estate CO15 4TR Clacton-On-Sea 15 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0