Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDAC LIMITED
Company Information for

MEDAC LIMITED

5 THE SQUARE, BAGSHOT, SURREY, GU19 5AX,
Company Registration Number
02206852
Private Limited Company
Active

Company Overview

About Medac Ltd
MEDAC LIMITED was founded on 1987-12-18 and has its registered office in Bagshot. The organisation's status is listed as "Active". Medac Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEDAC LIMITED
 
Legal Registered Office
5 THE SQUARE
BAGSHOT
SURREY
GU19 5AX
Other companies in SL9
 
Filing Information
Company Number 02206852
Company ID Number 02206852
Date formed 1987-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB494012751  
Last Datalog update: 2023-11-06 07:25:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDAC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEDAC LIMITED
The following companies were found which have the same name as MEDAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDAC AFRICAN MARKET INC. 2312 BEAUMONT AVENUE # 6 Bronx BRONX NY 10458 Active Company formed on the 2013-01-09
MEDAC AMBULANCE SERVICE INC North Carolina Unknown
MEDAC ANESTHESIA CONSULTING INC Georgia Unknown
MEDAC ANESTHESIA CONSULTING INCORPORATED California Unknown
MEDAC ANESTHESIA CONSULTING INC Georgia Unknown
MEDAC COMPUTER SERVICES, INC. 2935 SW 13 ST MIAMI FL 33145 Inactive Company formed on the 1982-08-01
MEDAC ENTERPRISES PRIVATE LIMITED 23/1260 A6 First Floor Ajantha Centre Thiruvannur Post Kerala 673029 ACTIVE Company formed on the 2014-09-04
MEDAC GESELLSCHAFT FUR KLINISCHE SPEZIALPRAPARATE MBH THEATERSTRASSE WEDEL 22 880 Active Company formed on the 1997-05-01
MEDAC HEALTH SAVINGS LLC North Carolina Unknown
MEDAC INC California Unknown
Medac Inc Connecticut Unknown
MEDAC INC North Carolina Unknown
Medac Inc Indiana Unknown
Medac Inc Maryland Unknown
MEDAC INC Georgia Unknown
MEDAC INC District of Columbia Unknown
MEDAC INC Idaho Unknown
MEDAC INC. NV Dissolved Company formed on the 1979-10-30
MEDAC INCORPORATED Michigan UNKNOWN
MEDAC INCORPORATED New Jersey Unknown

Company Officers of MEDAC LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES GOODALL
Company Secretary 2008-12-05
STEPHEN JAMES GOODALL
Director 2008-05-29
RICHARD OWEN MORRIS
Director 2008-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE SAMMES
Company Secretary 1991-09-01 2008-12-05
PETER GEORGE SAMMES
Director 1991-09-01 2008-12-05
YVONNE SAMMES
Director 1991-09-01 2008-12-05
PAUL EDWARD HEMMING
Director 1991-09-01 1991-11-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY England
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England
2023-02-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09Change of details for Mr Richard Owen Morris as a person with significant control on 2022-09-08
2022-09-09PSC04Change of details for Mr Richard Owen Morris as a person with significant control on 2022-09-08
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-02-05AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM C/O Hemsley Miller, Chartered Accountants Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
2018-12-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-03CH01Director's details changed for Mr Richard Owen Morris on 2018-09-01
2017-09-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-18PSC07CESSATION OF PETER GEORGE SAMMES AS A PERSON OF SIGNIFICANT CONTROL
2016-10-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 10020
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 10020
2015-09-08AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 10020
2014-09-19AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-19CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JAMES GOODALL on 2013-11-03
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM C/O HEMSLEY MILLER, CHARTERED ACCOUNTANTS PILGRIM HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE ENGLAND
2014-09-19CH01Director's details changed for Stephen James Goodall on 2013-11-03
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM OLD TELEPHONE EXCHANGE KINGSWAY FARNHAM COMMON SLOUGH SL2 3ST
2014-09-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-02AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-08AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AR0101/09/10 ANNUAL RETURN FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OWEN MORRIS / 01/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GOODALL / 01/09/2010
2010-09-07AA31/05/10 TOTAL EXEMPTION SMALL
2009-09-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-29288aDIRECTOR APPOINTED STEPHEN JAMES GOODALL LOGGED FORM
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORRIS / 20/01/2009
2009-01-19288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY YVONNE SAMMES LOGGED FORM
2009-01-19288aSECRETARY APPOINTED STEPHEN JAMES GOODALL
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR PETER SAMMES
2008-10-17363sRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-08AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-17288aDIRECTOR APPOINTED RICHARD OWEN MORRIS
2008-06-0488(2)AD 29/05/08 GBP SI 10@1=10 GBP IC 10010/10020
2008-06-0488(2)AD 29/05/08 GBP SI 10@1=10 GBP IC 10000/10010
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-11363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2006-09-20363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-08-30363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-09-01363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-09-08363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-29363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-09-21363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-11363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-08-31363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-18363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-08363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1996-09-05AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-09-05363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
1995-09-01363sRETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-08-19AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-08-19363sRETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS
1993-09-07AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-09-02363sRETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS
1993-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-18363(288)DIRECTOR RESIGNED
1992-09-18363sRETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS
1992-09-16AAFULL ACCOUNTS MADE UP TO 31/05/92
1991-08-22363aRETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS
1991-08-22AAFULL ACCOUNTS MADE UP TO 31/05/91
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to MEDAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDAC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due After One Year 2012-05-31 £ 18,833
Creditors Due Within One Year 2013-05-31 £ 14,652
Creditors Due Within One Year 2012-05-31 £ 21,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDAC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 10,020
Called Up Share Capital 2012-05-31 £ 10,020
Cash Bank In Hand 2013-05-31 £ 88,204
Cash Bank In Hand 2012-05-31 £ 69,005
Current Assets 2013-05-31 £ 110,675
Current Assets 2012-05-31 £ 96,514
Debtors 2013-05-31 £ 16,176
Debtors 2012-05-31 £ 21,029
Shareholder Funds 2013-05-31 £ 144,086
Shareholder Funds 2012-05-31 £ 94,612
Stocks Inventory 2013-05-31 £ 6,295
Stocks Inventory 2012-05-31 £ 6,480
Tangible Fixed Assets 2013-05-31 £ 48,063
Tangible Fixed Assets 2012-05-31 £ 38,830

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDAC LIMITED registering or being granted any patents
Domain Names

MEDAC LIMITED owns 1 domain names.

medacltd.co.uk  

Trademarks
We have not found any records of MEDAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as MEDAC LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where MEDAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3