General information

Name:

Medezine Ltd

Office Address:

Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown S35 2PH Sheffield

Number: 02349827

Incorporation date: 1989-02-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Medezine Limited can be reached at Sheffield at Medezine Ltd Unit 11 Chambers Way. You can look up the company by its zip code - S35 2PH. This enterprise has been operating on the UK market for 35 years. This company is registered under the number 02349827 and their last known status is active. This company's principal business activity number is 32500 and their NACE code stands for Manufacture of medical and dental instruments and supplies. Medezine Ltd reported its latest accounts for the financial period up to 2022-09-30. The latest confirmation statement was filed on 2022-12-31.

2 transactions have been registered in 2015 with a sum total of £3,865. In 2014 there was a similar number of transactions (exactly 6) that added up to £2,406. The Council conducted 1 transaction in 2013, this added up to £927. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £8,534. Cooperation with the London Borough of Hillingdon council covered the following areas: Equipment Purchase, Postage And Courier Services and Equipment Maintenance.

As for this specific firm, the majority of director's duties have been performed by Peter C., Paula C., Janet N. and Richard N.. As for these four managers, Richard N. has been with the firm for the longest time, having become a part of company's Management Board on 2007. In order to find professional help with legal documentation, this particular firm has been utilizing the expertise of Paula C. as a secretary since September 2014.

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 05 September 2014

Latest update: 20 April 2024

Paula C.

Role: Director

Appointed: 05 September 2014

Latest update: 20 April 2024

Paula C.

Role: Secretary

Appointed: 05 September 2014

Latest update: 20 April 2024

Janet N.

Role: Director

Appointed: 05 September 2014

Latest update: 20 April 2024

Richard N.

Role: Director

Appointed: 02 April 2007

Latest update: 20 April 2024

People with significant control

The companies with significant control over this firm are: Medezine Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Churchill Way, Chapeltown, S35 2PY and was registered as a PSC under the reg no 09196257.

Medezine Holdings Limited
Address: Unit 12 Churchill Way, Chapeltown, Sheffield, S35 2PY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 09196257
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 13th, March 2024
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 London Borough of Hillingdon 2 £ 3 865.00
2015-03-25 2015-03-25_10931 £ 3 850.00 Equipment Purchase
2015-03-25 2015-03-25_10932 £ 15.00 Postage And Courier Services
2014 London Borough of Hillingdon 6 £ 2 405.50
2014-04-14 2014-04-14_4675 £ 820.00 Equipment Purchase
2014-10-22 2014-10-22_5519 £ 612.50 Equipment Maintenance
2014-04-14 2014-04-14_4674 £ 560.00 Equipment Purchase
2013 London Borough of Hillingdon 1 £ 927.00
2013-01-09 2013-01-09_1430 £ 927.00 Equipment Maintenance
2011 London Borough of Hillingdon 2 £ 1 336.30
2011-10-17 2011-10-17_1310 £ 738.00 Equipment Maintenance
2011-04-06 2011-04-06_1237 £ 598.30 Equipment Maintenance

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
35
Company Age

Closest Companies - by postcode