Company NameMedical Equipment Supplies Limited
Company StatusActive
Company Number04040392
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Previous NameTechnosite Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClive Curtis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(4 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameMr David Paul Dicker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(4 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameMr Steven John Clive Curtis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Secretary NameMr Steven John Curtis
StatusCurrent
Appointed03 November 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Secretary NameClive Curtis
NationalityBritish
StatusResigned
Appointed07 December 2000(4 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 02 November 2017)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameJohn Gilbert Beauchamp
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2009)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address140 Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SP
Director NamePeter Edward Dawson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(9 years after company formation)
Appointment Duration10 years, 2 months (resigned 15 October 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Websitemesltd.net
Email address[email protected]
Telephone01255 422283
Telephone regionClacton-on-Sea

Location

Registered Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

49 at £1Clive Curtis
44.14%
Ordinary
49 at £1David Dicker
44.14%
Ordinary
2 at £1Diane Curtis
1.80%
Ordinary B
2 at £1Peter Dawson
1.80%
Ordinary
2 at £1Ray Wilson
1.80%
Ordinary B
1 at £1June Burrows
0.90%
Ordinary J
1 at £1Mark James Barnes
0.90%
Ordinary G
1 at £1Michael Peter Thornton
0.90%
Ordinary H
1 at £1Peter Dawson
0.90%
Ordinary A
1 at £1Sam Oteng
0.90%
Ordinary F
1 at £1Steven Curtis
0.90%
Ordinary E
1 at £1Thelma Curtis
0.90%
Ordinary C

Financials

Year2014
Net Worth£248,692
Cash£96,809
Current Liabilities£206,678

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

16 November 2017Appointment of Mr Steven John Curtis as a secretary on 3 November 2017 (2 pages)
15 November 2017Termination of appointment of Clive Curtis as a secretary on 2 November 2017 (1 page)
22 September 2017Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR on 22 September 2017 (1 page)
22 August 2017Purchase of own shares. (3 pages)
22 August 2017Purchase of own shares. (3 pages)
22 August 2017Cancellation of shares. Statement of capital on 27 June 2017
  • GBP 103
(6 pages)
4 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 March 2017Director's details changed for Mr Stephen John Clive Curtis on 27 February 2017 (2 pages)
2 March 2017Appointment of Mr Stephen John Clive Curtis as a director on 27 February 2017 (2 pages)
20 July 2016Director's details changed for Peter Edward Dawson on 11 July 2016 (2 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
20 July 2016Director's details changed for Clive Curtis on 11 July 2016 (2 pages)
20 July 2016Secretary's details changed for Clive Curtis on 11 July 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 December 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 110
(10 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 111
(9 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 May 2015Director's details changed for David Paul Dicker on 27 May 2015 (2 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 111
(9 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 March 2014Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England on 27 March 2014 (1 page)
27 March 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
12 September 2013Annual return made up to 25 July 2013 with a full list of shareholders (9 pages)
12 September 2013Director's details changed for Peter Dawson on 14 April 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
7 August 2012Director's details changed for David Paul Dicker on 26 March 2012 (2 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (10 pages)
12 July 2012Director's details changed for Peter Dawson on 10 July 2012 (2 pages)
1 May 2012Statement of capital following an allotment of shares on 29 July 2011
  • GBP 116
(5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Director's details changed for David Paul Dicker on 21 June 2011 (2 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
15 July 2010Resolutions
  • RES13 ‐ Remove restriction on auth cap 01/12/2009
(1 page)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 February 2010Termination of appointment of John Beauchamp as a director (1 page)
15 January 2010Appointment of Peter Dawson as a director (1 page)
2 September 2009Return made up to 25/07/09; full list of members (6 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 August 2008Return made up to 25/07/08; full list of members (6 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 February 2008Ad 31/07/07--------- £ si 2@1=2 £ ic 110/112 (2 pages)
22 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2007Director's particulars changed (1 page)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 August 2006Return made up to 25/07/06; full list of members (10 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 January 2006Ad 31/07/05--------- £ si 2@1=2 £ ic 108/110 (2 pages)
29 July 2005Return made up to 25/07/05; full list of members (8 pages)
17 December 2004Ad 18/11/04--------- £ si 8@1=8 £ ic 100/108 (2 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 July 2003Return made up to 25/07/03; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: 43 chase side southgate london N14 5BP (1 page)
24 March 2003New director appointed (2 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 July 2002Return made up to 25/07/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
4 January 2001Company name changed technosite LIMITED\certificate issued on 04/01/01 (2 pages)
25 July 2000Incorporation (16 pages)