General information

Name:

Megswell Ltd

Office Address:

Greestone Main Street Boothby Graffoe LN5 0LE Lincoln

Number: 00577030

Incorporation date: 1957-01-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

00577030 - registration number of Megswell Limited. This firm was registered as a Private Limited Company on 1957-01-15. This firm has been operating on the British market for the last sixty seven years. The firm can be gotten hold of in Greestone Main Street Boothby Graffoe in Lincoln. The headquarters' zip code assigned to this place is LN5 0LE. This firm has a history in name changing. In the past, this company had two different names. Up to 2021 this company was prospering as Firstaid4sport and up to that point its official company name was Medicircle (contracts). This company's declared SIC number is 47910 meaning Retail sale via mail order houses or via Internet. Megswell Ltd reported its account information for the financial year up to Sat, 31st Dec 2022. The business latest annual confirmation statement was filed on Tue, 30th May 2023.

The trademark number of Megswell is UK00003147902. It was applied for in February, 2016 and it registration ended successfully by trademark office in May, 2016. The corporation can use this trademark till February, 2026.

For the firm, most of director's assignments have so far been fulfilled by Gemma D. and Michael D.. When it comes to these two people, Michael D. has managed firm for the longest period of time, having been one of the many members of the Management Board for fifteen years.

  • Previous company's names
  • Megswell Limited 2021-07-30
  • Firstaid4sport Limited 2003-06-30
  • Medicircle (contracts) Limited 1957-01-15

Trade marks

Trademark UK00003147902
Trademark image:-
Status:Registered
Filing date:2016-02-04
Date of entry in register:2016-05-06
Renewal date:2026-02-04
Owner name:Firstaid4sport Ltd
Owner address:First Aid 4 Sport Ltd, 6-6a Exchange Close, North Hykeham, LINCOLN, United Kingdom, LN6 3TR

Financial data based on annual reports

Company staff

Gemma D.

Role: Director

Appointed: 13 April 2012

Latest update: 21 March 2024

Michael D.

Role: Director

Appointed: 21 May 2009

Latest update: 21 March 2024

People with significant control

Executives who control the firm include: Gemma D. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michael D. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gemma D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Michael D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
67
Company Age

Closest Companies - by postcode