MEDICAL AIR TECHNOLOGY LIMITED

MEDICAL AIR TECHNOLOGY LIMITED

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

    Company NameMEDICAL AIR TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04325278
    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 AIR TECHNOLOGY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is MEDICAL AIR TECHNOLOGY LIMITED located?

    Registered Office Address
    Unit 2 Mercury Way
    Trafford Park
    M41 7LY Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDICAL AIR TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 688 LIMITEDNov 20, 2001Nov 20, 2001

    What are the latest accounts for MEDICAL AIR TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MEDICAL AIR TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for MEDICAL AIR TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2025 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2025

    10 pagesAA

    Previous accounting period shortened from Dec 30, 2025 to Jun 30, 2025

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Registration of charge 043252780005, created on Feb 05, 2025

    33 pagesMR01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 08, 2024 with updates

    6 pagesCS01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Confirmation statement made on Nov 08, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Nov 08, 2022 with updates

    6 pagesCS01

    Director's details changed for Mr Barry James Joseph Mccurdy on Jan 12, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Appointment of Mr Barry James Joseph Mccurdy as a director on Feb 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 08, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Nov 08, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Previous accounting period shortened from Jun 30, 2020 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Nov 08, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Director's details changed for Mr Stephen Ashworth Taylor on Apr 16, 2019

    2 pagesCH01

    Director's details changed for Mr Stephen Stott on Apr 16, 2019

    2 pagesCH01

    Director's details changed for Mr Stephen Stott on Jun 28, 2018

    2 pagesCH01

    Who are the officers of MEDICAL AIR TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCURDY, Barry James Joseph
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    Secretary
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    181604340002
    MCCURDY, Barry James Joseph
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    United Kingdom
    Director
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    United Kingdom
    EnglandBritish164326440001
    SMITH, Andrew David
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    Director
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    United KingdomBritish232946820001
    STOTT, Stephen
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2,
    Greater Manchester
    England
    Director
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2,
    Greater Manchester
    England
    United KingdomBritish156678060002
    STOTT, Susan Elizabeth
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    Director
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    EnglandBritish180673360002
    TAYLOR, Stephen Ashworth
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    Director
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    United KingdomBritish90016430001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Secretary
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    American85114770001
    LAING, Clive Andrew
    1 Ashtons Lane
    SG7 6JJ Baldock
    Hertfordshire
    Secretary
    1 Ashtons Lane
    SG7 6JJ Baldock
    Hertfordshire
    British49809350001
    LAING, Clive Andrew
    1 Ashtons Lane
    SG7 6JJ Baldock
    Hertfordshire
    Secretary
    1 Ashtons Lane
    SG7 6JJ Baldock
    Hertfordshire
    British49809350001
    MARCETIC, Spiro
    Beechwood Road
    B67 5EP Smethwick
    4
    West Midlands
    Secretary
    Beechwood Road
    B67 5EP Smethwick
    4
    West Midlands
    British94350960003
    WARD, Nicola Jane
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BY Cambridge
    Cambridgeshire
    Secretary
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BY Cambridge
    Cambridgeshire
    British68596390003
    WITHERS, David
    16 Kingfisher Close
    Durkar
    WF4 3NE Wakefield
    West Yorkshire
    Secretary
    16 Kingfisher Close
    Durkar
    WF4 3NE Wakefield
    West Yorkshire
    British73541260001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BLANCHARD, Peter Noel
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BZ Cambridge
    Director
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BZ Cambridge
    British79756360003
    COLEY, James Robert Ewen
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BY Cambridge
    Cambridgeshire
    Director
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BY Cambridge
    Cambridgeshire
    United KingdomBritish68949300008
    GREEN, Martyn Paul
    Orchard House
    New Road, Cliffe
    YO8 6PQ Selby
    North Yorkshire
    Director
    Orchard House
    New Road, Cliffe
    YO8 6PQ Selby
    North Yorkshire
    British70362000001
    HALL, Brian Joseph
    White Paddocks
    Harwood Road Tottington
    BL8 3PT Bury
    Lancashire
    Director
    White Paddocks
    Harwood Road Tottington
    BL8 3PT Bury
    Lancashire
    United KingdomBritish73540600001
    HAY, Neil David
    20 Albert Road
    Eaglescliffe
    TS16 0DD Stockton On Tees
    Director
    20 Albert Road
    Eaglescliffe
    TS16 0DD Stockton On Tees
    EnglandBritish90550740002
    JONES, David Matthew
    46 Tyn-Y-Bonau
    Pontardulais
    SA4 Swansea
    West Glamorgan
    Director
    46 Tyn-Y-Bonau
    Pontardulais
    SA4 Swansea
    West Glamorgan
    United KingdomBritish22172060001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Director
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    American85114770001
    KERSHAW, Graham
    7 Gilbert Street
    Ramsbottom
    BL0 0PL Bury
    Lancashire
    Director
    7 Gilbert Street
    Ramsbottom
    BL0 0PL Bury
    Lancashire
    United KingdomBritish92533050001
    LAING, Clive Andrew
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BY Cambridge
    Cambridgeshire
    Director
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BY Cambridge
    Cambridgeshire
    British49809350003
    MARCETIC, Spiro
    Beechwood Road
    B67 5EP Smethwick
    4
    West Midlands
    Director
    Beechwood Road
    B67 5EP Smethwick
    4
    West Midlands
    EnglandBritish94350960003
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmerican61807850002
    PERKS, Richard
    18 Illey Close
    Holly Gardens Northfield
    B31 5EW Birmingham
    West Midlands
    Director
    18 Illey Close
    Holly Gardens Northfield
    B31 5EW Birmingham
    West Midlands
    EnglandBritish86642500001
    POPPLE, Chris
    23 Riverbank
    Dobcross
    OL3 5BS Saddleworth
    Lancashire
    Director
    23 Riverbank
    Dobcross
    OL3 5BS Saddleworth
    Lancashire
    British92533150001
    REILLY, Michael Andrew
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    Director
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    United StatesAmerican103500870001
    WITHERS, David
    16 Kingfisher Close
    Durkar
    WF4 3NE Wakefield
    West Yorkshire
    Director
    16 Kingfisher Close
    Durkar
    WF4 3NE Wakefield
    West Yorkshire
    United KingdomBritish73541260001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of MEDICAL AIR TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    Jul 31, 2016
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    No
    Legal FormLimited Company
    Country RegisteredNot Specified/Other
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number07391186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    Jul 01, 2016
    Mercury Way
    Trafford Park
    M41 7LY Manchester
    Unit 2
    Greater Manchester
    England
    No
    Legal FormLimited Company
    Country RegisteredNot Specified/Other
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number07391186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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