MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED

MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04383577
    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 DEVICES TECHNOLOGY INTERNATIONAL LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
    • Other human health activities (86900) / Human health and social work activities

    Where is MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED located?

    Registered Office Address
    Kace Building
    Victoria Passage
    WV1 4LG Wolverhampton
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUST EASE CLEANING SERVICES LIMITEDFeb 27, 2002Feb 27, 2002

    What are the latest accounts for MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Feb 10, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Feb 10, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Registration of charge 043835770006, created on May 27, 2020

    19 pagesMR01

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Feb 13, 2019 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Registration of charge 043835770005, created on Jul 25, 2018

    30 pagesMR01

    Confirmation statement made on Feb 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Feb 13, 2017 with updates

    10 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Feb 13, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 810.6
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Registration of charge 043835770004, created on Oct 23, 2015

    24 pagesMR01

    Termination of appointment of Jonathan Peter Fairley as a director on Oct 20, 2015

    1 pagesTM01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Who are the officers of MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVERMORE, Martin
    Kace Building
    Victoria Passage
    WV1 4LG Wolverhampton
    West Midlands
    Secretary
    Kace Building
    Victoria Passage
    WV1 4LG Wolverhampton
    West Midlands
    166719210001
    LEVERMORE, Martin Leslie
    Kace Building
    Victoria Passage
    WV1 4LG Wolverhampton
    West Midlands
    Director
    Kace Building
    Victoria Passage
    WV1 4LG Wolverhampton
    West Midlands
    EnglandBritishChief Executive146785850001
    ATKIN, Shirley Ann
    Kace Building
    Victoria Passage
    WV1 4LG Wolverhampton
    West Midlands
    Secretary
    Kace Building
    Victoria Passage
    WV1 4LG Wolverhampton
    West Midlands
    BritishOperations Manager146785860001
    GOLDBY, Peter William
    Walnut Tree House
    London Road, Crays Hill
    CM11 2XY Billericay
    Essex
    Secretary
    Walnut Tree House
    London Road, Crays Hill
    CM11 2XY Billericay
    Essex
    British45653190004
    VAN KEMPEN, Carol Anita
    76 Brownlow Road
    N11 2BS London
    Secretary
    76 Brownlow Road
    N11 2BS London
    BritishPa Administration82711300001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ATKIN, Shirley Ann
    Kace Building
    Victoria Passage
    WV1 4LG Wolverhampton
    West Midlands
    Director
    Kace Building
    Victoria Passage
    WV1 4LG Wolverhampton
    West Midlands
    United KingdomBritishDirector146785860001
    BROOKES, Graeme Nigel
    Oak Cottage
    Alkington
    SY13 3NG Whitchurch
    Shropshire
    Director
    Oak Cottage
    Alkington
    SY13 3NG Whitchurch
    Shropshire
    EnglandBritishConsultant58712640002
    FAIRLEY, Jonathan Peter
    18 Claremont Gardens
    SL7 1BS Marlow
    Buckinghamshire
    Director
    18 Claremont Gardens
    SL7 1BS Marlow
    Buckinghamshire
    EnglandBritishDirector68610710001
    GOLDBY, Angela Marie
    Walnut Tree House
    London Road, Crays Hill
    CM11 2XY Billericay
    Essex
    Director
    Walnut Tree House
    London Road, Crays Hill
    CM11 2XY Billericay
    Essex
    BritishSales Director80840350002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    EARLY BIRD ASSOCIATES LIMITED
    Ivy House Road
    UB10 8NE Ickenham
    2
    Middlesex
    United Kingdom
    Director
    Ivy House Road
    UB10 8NE Ickenham
    2
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04218508
    77065080004
    INNVOTEC MANAGERS LIMITED
    1 Castle Lane
    SW1E 6DR London
    Director
    1 Castle Lane
    SW1E 6DR London
    70965110001

    What are the latest statements on persons with significant control for MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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