About

Registered Number: 04941625
Date of Incorporation: 23/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 17 Skelton Close, Lawford, Manningtree, Essex, CO11 2HT,

 

Medex Factors Ltd was founded on 23 October 2003 with its registered office in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the Medex Factors Ltd. There are 4 directors listed as Carter, Beryl May, Oukhellou, Layla, Strike, Shelley Jane, Wellcharm Limited for Medex Factors Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Beryl May 23 October 2003 13 November 2006 1
OUKHELLOU, Layla 01 September 2014 14 December 2014 1
STRIKE, Shelley Jane 05 July 2013 14 December 2014 1
WELLCHARM LIMITED 01 October 2011 29 February 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 February 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 November 2017
PSC07 - N/A 30 November 2017
PSC01 - N/A 29 November 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 24 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 November 2015
AA01 - Change of accounting reference date 22 April 2015
AA - Annual Accounts 21 April 2015
AD01 - Change of registered office address 21 April 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
AA - Annual Accounts 18 February 2015
DISS40 - Notice of striking-off action discontinued 16 December 2014
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AP01 - Appointment of director 01 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 11 July 2013
RP04 - N/A 22 November 2012
AR01 - Annual Return 24 October 2012
AD01 - Change of registered office address 19 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
SH01 - Return of Allotment of shares 21 November 2011
CERTNM - Change of name certificate 11 November 2011
CONNOT - N/A 11 November 2011
AP01 - Appointment of director 10 November 2011
AP02 - Appointment of corporate director 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 03 November 2009
AD01 - Change of registered office address 03 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 19 October 2009
287 - Change in situation or address of Registered Office 16 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 30 October 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 23 November 2005
225 - Change of Accounting Reference Date 10 October 2005
363s - Annual Return 04 November 2004
225 - Change of Accounting Reference Date 06 August 2004
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.