About

Registered Number: 04373372
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH,

 

Dan Medica South Ltd was registered on 13 February 2002, it has a status of "Active". We don't know the number of employees at this business. Dan Medica South Ltd is registered for VAT in the UK. The companies directors are listed as Timm, Derek Walter, Timm, Lynne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIMM, Derek Walter 13 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TIMM, Lynne 13 February 2002 03 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 13 February 2020
CH01 - Change of particulars for director 13 January 2020
CH01 - Change of particulars for director 13 January 2020
AD01 - Change of registered office address 01 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AA - Annual Accounts 18 July 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 15 February 2015
CH01 - Change of particulars for director 15 February 2015
CH01 - Change of particulars for director 15 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2002
395 - Particulars of a mortgage or charge 04 April 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.