MEDDXTAINER LIMITED
Overview
Company Name | MEDDXTAINER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13018818 |
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 MEDDXTAINER LIMITED?
- Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MEDDXTAINER LIMITED located?
Registered Office Address | Old Printers Yard 156 South Street RH4 2HF Dorking Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDDXTAINER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MEDDXTAINER LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for MEDDXTAINER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr David Gerard James Cahill as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Deborah Coles as a director on May 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher John Tagg as a director on May 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 3 Hursey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6NX England to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on Nov 07, 2022 | 1 pages | AD01 | ||
Termination of appointment of Richard Joseph Senior as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Deborah Coles as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian Vallance as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Craig Thomas Poynton as a director on Aug 17, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Change of details for Meddx Solutions Limited as a person with significant control on Jun 07, 2022 | 2 pages | PSC05 | ||
Current accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of William John Price as a director on Dec 08, 2020 | 1 pages | TM01 | ||
Appointment of Mr Craig Thomas Poynton as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Who are the officers of MEDDXTAINER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAHILL, David Gerard James | Director | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey England | England | British | Chief Executive Officer | 253570230001 | ||||
TAGG, Christopher John | Director | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey United Kingdom | England | British | Director | 86019150004 | ||||
VALLANCE, Ian | Director | 156 South Street RH4 2HF Dorking Old Printers Yard United Kingdom | England | British | Director | 149231500001 | ||||
COLES, Deborah | Director | Hursey Road Rotherwas Industrial Estate HR2 6NX Hereford Unit 3, Skylon Place United Kingdom | United Kingdom | British | Director | 301908600001 | ||||
POYNTON, Craig Thomas | Director | Hursey Road Rotherwas Industrial Estate HR2 6NX Hereford Unit 3 Herefordshire England | England | British | Operations Director | 277388200001 | ||||
PRICE, William John | Director | Hursey Road Rotherwas Industrial Estate HR2 6NX Hereford Unit 3 Herefordshire England | United Kingdom | British | Solicitor | 231775990001 | ||||
SENIOR, Richard Joseph | Director | Hursey Road Rotherwas Industrial Estate HR2 6NX Hereford Unit 3 Herefordshire England | England | British | Managing Director | 218863620001 |
Who are the persons with significant control of MEDDXTAINER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Meddx Solutions Limited | Nov 15, 2020 | Hursey Road Rotherwas Industrial Estate HR2 6NX Hereford Unit 3 Herefordshire 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