Company NameTNMC Mediical Devices (UK) Limited
DirectorsAndre Ten Napel and James Martin Biggs
Company StatusActive
Company Number04020696
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAndre Ten Napel
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed23 June 2000(same day as company formation)
RoleMedical Device Expert
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite 7 Private Bag X 1007
Lyttleton
0140
South Africa
Director NameJames Martin Biggs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address11 Loader Street Studios
Loader Street
Cape Town
8000
South Africa
Secretary NameHuallenac Trustee Company Ltd (Corporation)
StatusCurrent
Appointed23 June 2000(same day as company formation)
Correspondence AddressMoorgate House Silbury Boulevard
Milton Keynes
MK9 1LZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,940
Cash£5,692

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Notification of Andre Ten Napel as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Andre Ten Napel as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Notification of Andre Ten Napel as a person with significant control on 6 July 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(7 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Secretary's details changed for Huallenac Trustee Company Ltd on 24 June 2011 (2 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
12 July 2012Secretary's details changed for Huallenac Trustee Company Ltd on 24 June 2011 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 15 September 2011 (1 page)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Huallenac Trustee Company Ltd on 23 June 2010 (2 pages)
23 July 2010Secretary's details changed for Huallenac Trustee Company Ltd on 23 June 2010 (2 pages)
23 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for James Martin Biggs on 23 June 2010 (2 pages)
22 July 2010Director's details changed for Andre Ten Napel on 23 June 2010 (2 pages)
22 July 2010Director's details changed for James Martin Biggs on 23 June 2010 (2 pages)
22 July 2010Director's details changed for Andre Ten Napel on 23 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 July 2009Director's change of particulars / andre ten napel / 22/06/2009 (1 page)
31 July 2009Director's change of particulars / andre ten napel / 22/06/2009 (1 page)
31 July 2009Director's change of particulars / andre ten napel / 22/06/2009 (1 page)
31 July 2009Return made up to 23/06/09; full list of members (4 pages)
31 July 2009Director's change of particulars / andre ten napel / 22/06/2009 (1 page)
31 July 2009Return made up to 23/06/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 23/06/08; full list of members (4 pages)
9 July 2008Return made up to 23/06/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 23/06/07; no change of members (7 pages)
17 July 2007Return made up to 23/06/07; no change of members (7 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 August 2006Return made up to 23/06/06; full list of members (7 pages)
31 August 2006Return made up to 23/06/06; full list of members (7 pages)
16 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2004Return made up to 23/06/04; full list of members (7 pages)
4 August 2004Return made up to 23/06/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 August 2003Return made up to 23/06/03; full list of members (7 pages)
24 August 2003Return made up to 23/06/03; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 August 2002Return made up to 23/06/02; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 August 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 August 2002Return made up to 23/06/02; full list of members (6 pages)
24 July 2002Ad 23/06/00-08/06/02 £ si 999@1 (2 pages)
24 July 2002Ad 23/06/00-08/06/02 £ si 999@1 (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
9 October 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
23 June 2000Incorporation (15 pages)
23 June 2000Incorporation (15 pages)