General information

Name:

Medmech Ltd

Office Address:

6 Whitefield Crescent Peatmoor SN5 5AA Swindon

Number: 04986136

Incorporation date: 2003-12-05

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the date that marks the start of Medmech Limited, the company which is situated at 6 Whitefield Crescent, Peatmoor, Swindon. This means it's been twenty one years Medmech has prospered in the business, as the company was established on 2003-12-05. The company's Companies House Registration Number is 04986136 and the company area code is SN5 5AA. This company's principal business activity number is 43290 and has the NACE code: Other construction installation. 5th April 2022 is the last time when the accounts were reported.

The data at our disposal detailing the firm's management shows us there are five directors: Thomas M., Harrison S., Anthony S. and 2 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on 2017-07-08, 2015-03-23 and 2011-04-06. In addition, the managing director's efforts are often backed by a secretary - Ruth S., who was officially appointed by the company on 2021-05-31.

Financial data based on annual reports

Company staff

Ruth S.

Role: Secretary

Appointed: 31 May 2021

Latest update: 24 April 2024

Thomas M.

Role: Director

Appointed: 08 July 2017

Latest update: 24 April 2024

Harrison S.

Role: Director

Appointed: 23 March 2015

Latest update: 24 April 2024

Anthony S.

Role: Director

Appointed: 06 April 2011

Latest update: 24 April 2024

Ruth S.

Role: Director

Appointed: 04 October 2010

Latest update: 24 April 2024

Steven S.

Role: Director

Appointed: 05 December 2003

Latest update: 24 April 2024

People with significant control

Steven S. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven S.
Notified on 2 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Henry S.
Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 3 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 4 December 2015
Annual Accounts 18 October 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 18 October 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 5, 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

John Davis & Co Accountants Ltd

Address:

48 The Causeway

Post code:

SN15 3DD

City / Town:

Chippenham

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Similar companies nearby

Closest companies