MEDICAL AIR TECHNOLOGY LIMITED
Overview
| Company Name | MEDICAL AIR TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04325278 |
| 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 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 Address | No |
What were the previous names of MEDICAL AIR TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLCO 688 LIMITED | Nov 20, 2001 | Nov 20, 2001 |
What are the latest accounts for MEDICAL AIR TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MEDICAL AIR TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for MEDICAL AIR TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2025 | 10 pages | AA | ||
Previous accounting period shortened from Dec 30, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Registration of charge 043252780005, created on Feb 05, 2025 | 33 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Nov 08, 2024 with updates | 6 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Nov 08, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Barry James Joseph Mccurdy on Jan 12, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Appointment of Mr Barry James Joseph Mccurdy as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Previous accounting period shortened from Jun 30, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Nov 08, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Director's details changed for Mr Stephen Ashworth Taylor on Apr 16, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Stott on Apr 16, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Stott on Jun 28, 2018 | 2 pages | CH01 | ||
Who are the officers of MEDICAL AIR TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCURDY, Barry James Joseph | Secretary | Mercury Way Trafford Park M41 7LY Manchester Unit 2 Greater Manchester England | 181604340002 | |||||||
| MCCURDY, Barry James Joseph | Director | Mercury Way Trafford Park M41 7LY Manchester Unit 2 Greater Manchester United Kingdom | England | British | 164326440001 | |||||
| SMITH, Andrew David | Director | Mercury Way Trafford Park M41 7LY Manchester Unit 2 Greater Manchester England | United Kingdom | British | 232946820001 | |||||
| STOTT, Stephen | Director | Mercury Way Trafford Park M41 7LY Manchester Unit 2, Greater Manchester England | United Kingdom | British | 156678060002 | |||||
| STOTT, Susan Elizabeth | Director | Mercury Way Trafford Park M41 7LY Manchester Unit 2 Greater Manchester England | England | British | 180673360002 | |||||
| TAYLOR, Stephen Ashworth | Director | Mercury Way Trafford Park M41 7LY Manchester Unit 2 Greater Manchester England | United Kingdom | British | 90016430001 | |||||
| KEARNEY, Christopher James | Secretary | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 Usa | American | 85114770001 | ||||||
| LAING, Clive Andrew | Secretary | 1 Ashtons Lane SG7 6JJ Baldock Hertfordshire | British | 49809350001 | ||||||
| LAING, Clive Andrew | Secretary | 1 Ashtons Lane SG7 6JJ Baldock Hertfordshire | British | 49809350001 | ||||||
| MARCETIC, Spiro | Secretary | Beechwood Road B67 5EP Smethwick 4 West Midlands | British | 94350960003 | ||||||
| WARD, Nicola Jane | Secretary | Thermo Fisher Scientific Solaar House, 19 Mercers Row CB5 8BY Cambridge Cambridgeshire | British | 68596390003 | ||||||
| WITHERS, David | Secretary | 16 Kingfisher Close Durkar WF4 3NE Wakefield West Yorkshire | British | 73541260001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| BLANCHARD, Peter Noel | Director | Thermo Fisher Scientific Solaar House, 19 Mercers Row CB5 8BZ Cambridge | British | 79756360003 | ||||||
| COLEY, James Robert Ewen | Director | Thermo Fisher Scientific Solaar House, 19 Mercers Row CB5 8BY Cambridge Cambridgeshire | United Kingdom | British | 68949300008 | |||||
| GREEN, Martyn Paul | Director | Orchard House New Road, Cliffe YO8 6PQ Selby North Yorkshire | British | 70362000001 | ||||||
| HALL, Brian Joseph | Director | White Paddocks Harwood Road Tottington BL8 3PT Bury Lancashire | United Kingdom | British | 73540600001 | |||||
| HAY, Neil David | Director | 20 Albert Road Eaglescliffe TS16 0DD Stockton On Tees | England | British | 90550740002 | |||||
| JONES, David Matthew | Director | 46 Tyn-Y-Bonau Pontardulais SA4 Swansea West Glamorgan | United Kingdom | British | 22172060001 | |||||
| KEARNEY, Christopher James | Director | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 Usa | American | 85114770001 | ||||||
| KERSHAW, Graham | Director | 7 Gilbert Street Ramsbottom BL0 0PL Bury Lancashire | United Kingdom | British | 92533050001 | |||||
| LAING, Clive Andrew | Director | Thermo Fisher Scientific Solaar House, 19 Mercers Row CB5 8BY Cambridge Cambridgeshire | British | 49809350003 | ||||||
| MARCETIC, Spiro | Director | Beechwood Road B67 5EP Smethwick 4 West Midlands | England | British | 94350960003 | |||||
| O'LEARY, Patrick Joseph | Director | 6524 Chipstead Lane 28277 Charlotte North Carolina Nc 28277 Usa | United States | American | 61807850002 | |||||
| PERKS, Richard | Director | 18 Illey Close Holly Gardens Northfield B31 5EW Birmingham West Midlands | England | British | 86642500001 | |||||
| POPPLE, Chris | Director | 23 Riverbank Dobcross OL3 5BS Saddleworth Lancashire | British | 92533150001 | ||||||
| REILLY, Michael Andrew | Director | 2007 Channelstone Way NC 28104 Matthews Nc 28104 Usa | United States | American | 103500870001 | |||||
| WITHERS, David | Director | 16 Kingfisher Close Durkar WF4 3NE Wakefield West Yorkshire | United Kingdom | British | 73541260001 | |||||
| HALLIWELLS DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medical Air Technology (Holdings) Limited | Jul 31, 2016 | Mercury Way Trafford Park M41 7LY Manchester Unit 2 Greater Manchester England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Medical Air Technology (Holdings) Limited | Jul 01, 2016 | Mercury Way Trafford Park M41 7LY Manchester Unit 2 Greater Manchester England | No | ||||||||||
| |||||||||||||
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