Medtrade Products Limited

General information

Name:

Medtrade Products Ltd

Office Address:

Electra House Electra Way CW1 6GL Crewe

Number: 03839609

Incorporation date: 1999-09-10

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Website

www.medtradeproducts.co.uk

Description

Data updated on:

Medtrade Products Limited has existed in the business for 25 years. Started with Companies House Reg No. 03839609 in 1999, it have office at Electra House, Crewe CW1 6GL. The company's principal business activity number is 32990: Other manufacturing n.e.c.. 2023-02-28 is the last time company accounts were reported.

The enterprise owns five trademarks, all are valid. The first trademark was accepted in 2013 and the most recent one in 2016. The trademark which will expire first, that is in June, 2023 is SILVAPRO.

As the data suggests, the following company was built 25 years ago and has been overseen by thirteen directors, out of whom six (Francois L., Russell M., Charles W. and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still functioning. In order to help the directors in their tasks, the abovementioned company has been utilizing the skillset of Stephen C. as a secretary since the appointment on 2017-10-02.

Devices

Manufacturer: MedTrade Products Ltd
Manufacturer address: Electra House, Crewe Business Park, Crewe, Cheshire, CW1 6GL, United Kingdom
Authorised Representative: -
Date Registered: 2002-07-19
MHRA Reference Number: CA007394
Devices: D3 : Adhesive Plasters/Dressings/Tapes/Barrier Films
D5 : Chiropody Dressings And Pads

Trade marks

Trademark UK00003015770
Trademark image:-
Trademark name:VASOBOND
Status:Registered
Filing date:2013-07-29
Date of entry in register:2013-10-25
Renewal date:2023-07-29
Owner name:Medtrade Products Limited
Owner address:Electra House, Electra Way, Crewe Business Park, Crewe, Cheshire, United Kingdom, CW1 6GL
Trademark UK00003015772
Trademark image:-
Trademark name:MAXICEAL
Status:Registered
Filing date:2013-07-29
Date of entry in register:2013-10-25
Renewal date:2023-07-29
Owner name:Medtrade Products Limited
Owner address:Electra House, Electra Way, Crewe Business Park, Crewe, Cheshire, United Kingdom, CW1 6GL
Trademark UK00003009877
Trademark image:-
Trademark name:SILVAPRO
Status:Registered
Filing date:2013-06-13
Date of entry in register:2013-11-15
Renewal date:2023-06-13
Owner name:Medtrade Products Limited
Owner address:Electra House, Electra Way, Crewe Business Park, Crewe, United Kingdom, CW1 6GL
Trademark UK00003009879
Trademark image:-
Trademark name:AVARUS
Status:Registered
Filing date:2013-06-13
Date of entry in register:2013-09-20
Renewal date:2023-06-13
Owner name:Medtrade Products Limited
Owner address:Electra House, Electra Way, Crewe Business Park, Crewe, United Kingdom, CW1 6GL
Trademark UK00003151249
Trademark image:-
Trademark name:AVARUS
Status:Registered
Filing date:2016-02-23
Date of entry in register:2016-05-20
Renewal date:2026-02-23
Owner name:Medtrade Products Limited
Owner address:Electra House, Electra Way, Crewe Business Park, Crewe, Cheshire, United Kingdom, CW1 6GL

Company staff

Francois L.

Role: Director

Appointed: 09 February 2024

Latest update: 10 April 2024

Russell M.

Role: Director

Appointed: 28 July 2020

Latest update: 10 April 2024

Charles W.

Role: Director

Appointed: 10 May 2019

Latest update: 10 April 2024

Stephen C.

Role: Secretary

Appointed: 02 October 2017

Latest update: 10 April 2024

Stephen C.

Role: Director

Appointed: 02 October 2017

Latest update: 10 April 2024

Simon B.

Role: Director

Appointed: 31 May 2000

Latest update: 10 April 2024

Craig H.

Role: Director

Appointed: 10 September 1999

Latest update: 10 April 2024

People with significant control

Melanie H.
Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control:
1/2 or less of shares
Craig H.
Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control:
1/2 or less of shares
The Summit Group Ltd
Address: 10 Cloisters House Cloisters Business Centre, Battersea Park Road, London, SW8 4BG, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 2231277
Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2023-02-28 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (36 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
24
Company Age

Similar companies nearby

Closest companies