About

Registered Number: 04311244
Date of Incorporation: 25/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Anchor House School Lane, Chandler's Ford, Eastleigh, Hampshire, SO53 4DY

 

Established in 2001, Medatech Uk Ltd are based in Eastleigh, it has a status of "Active". We do not know the number of employees at the business. The current directors of this company are listed as Gabay, Meir, Nicholls, Philip Adam, Nicholls, Stephanie Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABAY, Meir 27 May 2002 - 1
NICHOLLS, Philip Adam 25 October 2001 - 1
NICHOLLS, Stephanie Jane 25 October 2001 27 May 2002 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 28 September 2018
PSC04 - N/A 16 August 2018
PSC04 - N/A 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH03 - Change of particulars for secretary 16 August 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 03 November 2015
CERTNM - Change of name certificate 22 October 2015
CONNOT - N/A 22 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 06 November 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 21 December 2007
363a - Annual Return 17 December 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
225 - Change of Accounting Reference Date 19 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 2001
MEM/ARTS - N/A 13 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.