MEDICAL EQUIPMENT SUPPLIES LIMITED

MEDICAL EQUIPMENT SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDICAL EQUIPMENT SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04040392
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEDICAL EQUIPMENT SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNOSITE LIMITEDJul 25, 2000Jul 25, 2000

    What are the latest accounts for MEDICAL EQUIPMENT SUPPLIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MEDICAL EQUIPMENT SUPPLIES LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for MEDICAL EQUIPMENT SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 21, 2025 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Sep 30, 2024

    5 pagesAAMD

    Total exemption full accounts made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Aug 21, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA

    Termination of appointment of Peter Edward Dawson as a director on Oct 15, 2019

    1 pagesTM01

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    3 pagesAA

    Director's details changed for Mr David Paul Dicker on Mar 14, 2018

    2 pagesCH01

    Change of details for Mr David Paul Dicker as a person with significant control on Mar 14, 2018

    2 pagesPSC04

    Appointment of Mr Steven John Curtis as a secretary on Nov 03, 2017

    2 pagesAP03

    Termination of appointment of Clive Curtis as a secretary on Nov 02, 2017

    1 pagesTM02

    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 pagesAD01

    Cancellation of shares. Statement of capital on Jun 27, 2017

    • Capital: GBP 103
    6 pagesSH06

    Who are the officers of MEDICAL EQUIPMENT SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Steven John
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    Secretary
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    240217500001
    CURTIS, Clive
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    Director
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    EnglandBritish74171230003
    CURTIS, Steven John Clive
    Station Road
    CO15 1SG Clacton-On-Sea
    92
    Essex
    Director
    Station Road
    CO15 1SG Clacton-On-Sea
    92
    Essex
    EnglandEnglish225854860001
    DICKER, David Paul
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    Director
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    EnglandBritish73707580011
    CURTIS, Clive
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    Secretary
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    British74171230003
    TOTAL COMPANY SECRETARIES LIMITED
    16-18 Woodford Road
    E7 0HA London
    Nominee Secretary
    16-18 Woodford Road
    E7 0HA London
    900009420001
    BEAUCHAMP, John Gilbert
    140 Denham Way
    Maple Cross
    WD3 9SP Rickmansworth
    Hertfordshire
    Director
    140 Denham Way
    Maple Cross
    WD3 9SP Rickmansworth
    Hertfordshire
    EnglandBritish85200060001
    DAWSON, Peter Edward
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    Director
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    EnglandBritish94100860004
    TOTAL COMPANY FORMATIONS LIMITED
    16-18 Woodford Road
    E7 0HA London
    Nominee Director
    16-18 Woodford Road
    E7 0HA London
    900009410001

    Who are the persons with significant control of MEDICAL EQUIPMENT SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Clive Curtis
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Paul Dicker
    Faraday Close
    Gorse Lane Industrial Estate
    CO15 4TR Clacton-On-Sea
    15
    Essex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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