Medi-quipment Services Limited

General information

Name:

Medi-quipment Services Ltd

Office Address:

4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 05034974

Incorporation date: 2004-02-05

Dissolution date: 2019-07-19

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Medi-quipment Services started conducting its operations in 2004 as a Private Limited Company registered with number: 05034974. The company's office was registered in Newcastle Upon Tyne at 4th Floor Cathedral Buildings. This particular Medi-quipment Services Limited firm had been on the market for at least fifteen years.

When it comes to this particular firm, the majority of director's obligations have so far been performed by Carol T., Kathryn T. and Malcolm T.. Out of these three managers, Malcolm T. had been with the firm the longest, having been a member of officers' team for fifteen years.

Executives who controlled this firm include: Malcolm T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Carol T. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Kathryn T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Carol T.

Role: Director

Appointed: 06 July 2006

Latest update: 3 October 2023

Kathryn T.

Role: Director

Appointed: 06 July 2006

Latest update: 3 October 2023

Carol T.

Role: Secretary

Appointed: 05 February 2004

Latest update: 3 October 2023

Malcolm T.

Role: Director

Appointed: 05 February 2004

Latest update: 3 October 2023

People with significant control

Malcolm T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kathryn T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 06 May 2018
Account last made up date 30 April 2016
Confirmation statement next due date 19 February 2019
Confirmation statement last made up date 05 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 29th March 2019. New Address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG. Previous address: C/O Kre North East Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ (AD01)
filed on: 29th, March 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
15
Company Age

Closest Companies - by postcode