Company Information for MEDICAL DEVICES LIMITED
20 EVERSLEY ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 1HE,
|
Company Registration Number
05159649
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MEDICAL DEVICES LIMITED | |
Legal Registered Office | |
20 EVERSLEY ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1HE Other companies in PR8 | |
Company Number | 05159649 | |
---|---|---|
Company ID Number | 05159649 | |
Date formed | 2004-06-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-06-04 18:22:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDICAL DEVICES & CONSULTANCY LIMITED | STUDIO 3 92 LOTS ROAD 92 LOTS ROAD LONDON SW10 0QD | Dissolved | Company formed on the 2006-10-16 | |
MEDICAL DEVICES AND SOLUTIONS LTD | 5 ADEL VALE ADEL LEEDS YORKSHIRE LS16 8LF | Dissolved | Company formed on the 2010-10-08 | |
MEDICAL DEVICES ENGINEERING LIMITED | 7 MEREFIELD, ASTLEY VILLAGE CHORLEY CHORLEY PR7 1UP | Active - Proposal to Strike off | Company formed on the 2004-02-04 | |
MEDICAL DEVICES SCOTLAND T/A MEDICAL DEVICES UK LTD | ST COLMES BALLINLUIG PITLOCHRY PH9 0NR | Active | Company formed on the 2010-04-26 | |
MEDICAL DEVICES SUPPLIES LTD. | CITIE KNOWE SNAIGOW DUNKELD PERTHSHIRE PH8 0HF | Dissolved | Company formed on the 2011-03-07 | |
MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED | KACE BUILDING VICTORIA PASSAGE WOLVERHAMPTON WEST MIDLANDS WV1 4LG | Active | Company formed on the 2002-02-27 | |
MEDICAL DEVICES TRADE AND LEASING LLP | LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN | Active | Company formed on the 2007-11-09 | |
MEDICAL DEVICES, L.P. | 923 FINCHLEY ROAD LONDON NW11 7PE | Active | Company formed on the 2004-07-15 | |
MEDICAL DEVICES DEVELOPMENT INC. | 403 B EAST MAIN ST #8B Suffolk BAY SHORE NY 11706 | Active | Company formed on the 2000-01-25 | |
MEDICAL DEVICES ASSOCIATES INTERNATIONAL, LLC | 5662 CALLE REAL 331 GOLETA CA 93117 | CANCELED | Company formed on the 2004-08-12 | |
MEDICAL DEVICES, LLC | 6080 TEASEL DRIVE - WESTERVILLE OH 43082 | Active | Company formed on the 2009-09-14 | |
MEDICAL DEVICES ALLIANCE LIMITED | DATUM HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6ZF | Active - Proposal to Strike off | Company formed on the 2016-03-18 | |
MEDICAL DEVICES INTERNATIONAL, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2001-10-08 | |
MEDICAL DEVICES, INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Revoked | Company formed on the 2008-08-15 | |
MEDICAL DEVICES IN HEALTHCARE LTD | 36 PEATBURN AVENUE HEANOR DERBYSHIRE DE75 7RL | Active | Company formed on the 2016-08-17 | |
MEDICAL DEVICES INDIA PRIVATE LIMITED | G-3 SRIDEVI APARTMENTS3 LAKSHMIKANTHAN STRTEET T.NAGAR CHENNAI-17 Tamil Nadu 600017 | ACTIVE | Company formed on the 1998-04-23 | |
MEDICAL DEVICES PTY. LIMITED | NSW 2137 | Active | Company formed on the 1992-11-27 | |
MEDICAL DEVICES INTERNATIONAL PTY LTD | Active | Company formed on the 2013-06-20 | ||
MEDICAL DEVICES DIGEST INC. | Ontario | Unknown | ||
MEDICAL DEVICES BIOMEDICAL PTE. LTD. | TOH GUAN ROAD EAST Singapore 608609 | Active | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
PAUL SHANE BENNETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL DEEKS |
Company Secretary | ||
JILL DEEKS |
Director | ||
MICHAEL BENNETTS |
Company Secretary | ||
MICHAEL BENNETTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E C MEDICA MANUFACTURING LTD | Director | 2004-06-22 | CURRENT | 2004-06-22 | Active - Proposal to Strike off | |
E C MEDICA GROUP UK LTD | Director | 2004-06-22 | CURRENT | 2004-06-22 | Liquidation | |
EU AUTHORISED REPRESENTATIVE SERVICES LTD | Director | 2004-06-21 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
M. DEVICES LIMITED | Director | 1999-01-08 | CURRENT | 1999-01-08 | Liquidation | |
STADT UND HOF PROPERTIES LIMITED | Director | 1991-10-29 | CURRENT | 1976-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHANE BENNETTS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Paul Shane Bennetts as a person with significant control on 2019-01-29 | |
CH01 | Director's details changed for Mr Paul Shane Bennetts on 2019-01-29 | |
PSC05 | Change of details for E C Medica Group Uk Ltd as a person with significant control on 2018-09-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/18 FROM Healthcare Education Centre the Church Portland Street Southport Merseyside PR8 1HU | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
PSC05 | Change of details for E C Medica Group Ltd as a person with significant control on 2017-09-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL DEEKS | |
TM02 | Termination of appointment of Jill Deeks on 2018-06-01 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of E C Medica Group Ltd as a person with significant control on 2016-04-06 | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SHANE BENNETTS | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Bennetts on 2015-12-30 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM MARLBOROUGH HOUSE RIDING STREET SOUTHPORT MERSEYSIDE PR8 1EW | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 FULL LIST | |
AR01 | 22/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JILL DEEKS | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS JILL DEEKS | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL BENNETTS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETTS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 95,537 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 162,995 |
Creditors Due Within One Year | 2012-06-30 | £ 162,995 |
Creditors Due Within One Year | 2011-06-30 | £ 217,080 |
Creditors and other liabilities
|
|
|
|
|
|
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 MEDICAL DEVICES LIMITED
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Called Up Share Capital | 2011-06-30 | £ 1,000 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2011-06-30 | £ 2,177 |
Current Assets | 2013-06-30 | £ 102,201 |
Current Assets | 2012-06-30 | £ 174,185 |
Current Assets | 2012-06-30 | £ 174,185 |
Current Assets | 2011-06-30 | £ 248,960 |
Debtors | 2013-06-30 | £ 101,335 |
Debtors | 2012-06-30 | £ 173,905 |
Debtors | 2012-06-30 | £ 173,905 |
Debtors | 2011-06-30 | £ 246,783 |
Shareholder Funds | 2013-06-30 | £ 17,259 |
Shareholder Funds | 2012-06-30 | £ 22,015 |
Shareholder Funds | 2012-06-30 | £ 22,015 |
Shareholder Funds | 2011-06-30 | £ 37,891 |
Tangible Fixed Assets | 2013-06-30 | £ 10,595 |
Tangible Fixed Assets | 2012-06-30 | £ 10,825 |
Tangible Fixed Assets | 2012-06-30 | £ 10,825 |
Tangible Fixed Assets | 2011-06-30 | £ 6,011 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Services Aids & Appliances |
Worcestershire County Council | |
|
Services Aids & Appliances |
Worcestershire County Council | |
|
Services Aids & Appliances |
Worcestershire County Council | |
|
Services Aids & Appliances |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |