General information

Name:

Medi Distri Ltd

Office Address:

Wilson Field Limited , The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 06836145

Incorporation date: 2009-03-04

Dissolution date: 2022-10-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Medi Distri started its operations in the year 2009 as a Private Limited Company with reg. no. 06836145. The firm's headquarters was situated in Sheffield at Wilson Field Limited, The Manor House. The Medi Distri Limited firm had been operating offering its services for at least 13 years.

The following company was directed by just one managing director: Apostolos B., who was appointed in 2021.

Apostolos B. was the individual who controlled this firm and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Apostolos B.

Role: Director

Appointed: 29 January 2021

Latest update: 19 September 2023

Herculis S.

Role: Secretary

Appointed: 01 April 2012

Latest update: 19 September 2023

Apostolos B.

Role: Secretary

Appointed: 25 June 2010

Latest update: 19 September 2023

People with significant control

Apostolos B.
Notified on 19 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
Apostolos B.
Notified on 8 July 2016
Ceased on 19 October 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 27 May 2022
Confirmation statement last made up date 13 May 2021
Annual Accounts 17 March 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 17 March 2013
Annual Accounts 16 March 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 March 2014
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014
Annual Accounts 27 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 December 2015
Annual Accounts 27 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Wilson Field Limited , the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-07-08 (AD01)
filed on: 8th, July 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
  • 46320 : Wholesale of meat and meat products
  • 46330 : Wholesale of dairy products, eggs and edible oils and fats
13
Company Age

Closest Companies - by postcode