About

Registered Number: 03334892
Date of Incorporation: 18/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: C/O HUNTS PHARMACY, 205 Plumstead Road, 205 Plumstead Road, Norwich, Norfolk, NR1 4AB

 

Established in 1997, Mid Suffolk Medical Supplies Ltd has its registered office in Norfolk, it's status is listed as "Active". There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELPS, Catherine, Dr 14 March 2000 01 August 2012 1
LEWIS, Chris 14 March 2000 01 August 2012 1
MARSH, Thomas Durward, Dr 14 March 2000 01 August 2012 1
PENDERGAST, Tony 14 March 2000 01 August 2012 1
WARD, Thomas, Dr 14 March 2000 01 August 2012 1
WYTHE, Paul, Dr 18 March 1997 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 07 February 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 28 March 2018
MR04 - N/A 08 March 2018
MR04 - N/A 08 March 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 30 March 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 10 March 2014
RP04 - N/A 22 January 2014
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 23 January 2013
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AA01 - Change of accounting reference date 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 01 November 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 04 December 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 23 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 30 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 04 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 18 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 28 March 2000
AA - Annual Accounts 01 February 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
363s - Annual Return 09 April 1999
RESOLUTIONS - N/A 22 January 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 17 April 1998
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2012 Fully Satisfied

N/A

Legal charge 01 August 2012 Fully Satisfied

N/A

Mortgage 16 July 2010 Fully Satisfied

N/A

Mortgage 30 November 2007 Fully Satisfied

N/A

Mortgage 02 October 2006 Fully Satisfied

N/A

Mortgage 31 March 2000 Fully Satisfied

N/A

Debenture 23 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.