About

Registered Number: 06098583
Date of Incorporation: 12/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX,

 

Having been setup in 2007, Medfab Ltd have registered office in Kent, it's status at Companies House is "Active". Harris, Kevin Keegan Shankly, Harris, Tracey are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Kevin Keegan Shankly 12 February 2007 - 1
HARRIS, Tracey 12 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 20 December 2016
TM02 - Termination of appointment of secretary 11 October 2016
AD01 - Change of registered office address 04 July 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 01 February 2016
MR01 - N/A 01 December 2015
MR01 - N/A 20 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 December 2013
CH01 - Change of particulars for director 14 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 22 January 2010
DISS40 - Notice of striking-off action discontinued 17 June 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
225 - Change of Accounting Reference Date 09 January 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Outstanding

N/A

A registered charge 17 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.