Company NameMedical Equipment Rental Limited
DirectorsMachel Christine Norman and Paul-Simon Dickson Swan
Company StatusActive
Company Number04252064
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Machel Christine Norman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Paul-Simon Dickson Swan
Date of BirthMay 1986 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed07 October 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NameKeith Edward George Norman
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Worthington Way
Colchester
Essex
CO3 4LA
Director NameKeith Edward George Norman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Worthington Way
Colchester
Essex
CO3 4LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemerltd.co.uk

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Machel Christine Norman
100.00%
Ordinary

Financials

Year2014
Net Worth£152,824
Cash£75,430
Current Liabilities£157,798

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

19 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
18 July 2017Change of details for Mrs Machel Christine Norman as a person with significant control on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mrs Machel Christine Norman on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul-Simon Dickson Swan on 9 February 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 October 2015Director's details changed for Mr Paul-Simon Dickson Swann on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Paul-Simon Dickson Swann as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Paul-Simon Dickson Swann as a director on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Paul-Simon Dickson Swann on 7 October 2015 (2 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 13 July 2013
Statement of capital on 2013-07-29
  • GBP 200
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 November 2012Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 1 November 2012 (1 page)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 September 2011Termination of appointment of Keith Norman as a director (1 page)
23 September 2011Termination of appointment of Keith Norman as a secretary (1 page)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 20 July 2010 (1 page)
20 July 2010Director's details changed for Machel Christine Norman on 1 July 2010 (2 pages)
20 July 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 20 July 2010 (1 page)
20 July 2010Director's details changed for Keith Edward George Norman on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Keith Edward George Norman on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Machel Christine Norman on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Machel Christine Norman on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Keith Edward George Norman on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Machel Christine Norman on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Keith Edward George Norman on 1 July 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 July 2009Return made up to 13/07/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2008Return made up to 13/07/08; full list of members (5 pages)
27 July 2007Return made up to 13/07/07; full list of members (7 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Return made up to 13/07/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2004Return made up to 13/07/04; full list of members (7 pages)
20 January 2004New director appointed (2 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 October 2003Registered office changed on 09/10/03 from: 103 high street wivenhoe colchester essex CO7 9AF (1 page)
18 July 2003Return made up to 13/07/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 July 2002Ad 10/09/01--------- £ si 199@1 (2 pages)
24 July 2002Return made up to 13/07/02; full list of members (6 pages)
19 June 2002Resolutions
  • RES13 ‐ Fixed remuneration/aud 29/05/02
(1 page)
10 September 2001Registered office changed on 10/09/01 from: 24 worthington way colchester essex CO3 4LA (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
13 July 2001Incorporation (13 pages)