General information

Name:

Medfab Ltd

Office Address:

Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate ME2 4FX Rochester

Number: 06098583

Incorporation date: 2007-02-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Medfab started conducting its business in the year 2007 as a Private Limited Company registered with number: 06098583. The company has been prospering for 17 years and the present status is active. This company's head office is located in Rochester at Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road. You could also locate the firm by its post code, ME2 4FX. This firm's declared SIC number is 43999 : Other specialised construction activities not elsewhere classified. Medfab Ltd reported its latest accounts for the financial period up to 2022-03-31. The business latest annual confirmation statement was filed on 2023-02-12.

Medfab Ltd is a small-sized vehicle operator with the licence number OK1137375. The firm has one transport operating centre in the country. In their subsidiary in Rochester on Clipper Close, 1 machine is available.

We have a number of two directors managing the company now, namely Kevin H. and Tracey H. who have been performing the directors assignments since 2007.

Financial data based on annual reports

Company staff

Kevin H.

Role: Director

Appointed: 12 February 2007

Latest update: 23 March 2024

Tracey H.

Role: Director

Appointed: 12 February 2007

Latest update: 23 March 2024

People with significant control

Executives who control the firm include: Tracey H. has substantial control or influence over the company. Kevin H. has substantial control or influence over the company.

Tracey H.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Kevin H.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company Vehicle Operator Data

Lanton Park

Address

Clipper Close , Medway City Estate

City

Rochester

Postal code

ME2 4QP

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 12th February 2023 (CS01)
filed on: 27th, February 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

81 Boxley Road

Post code:

ME5 9LJ

City / Town:

Walderslade

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies