Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director Name | Nathan Markus Goldhill |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2005(3 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Director Name | Mr David Paul Dicker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2005(3 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Director Name | Mr Steven John Clive Curtis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 February 2017(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Secretary Name | Mr Steven John Curtis |
---|---|
Status | Current |
Appointed | 03 November 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Secretary Name | Clive Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(3 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 November 2017) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Director Name | Anita Jane Dicker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(4 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 November 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 34 Broomfield Drive Mile Oak East Sussex BN41 2YU |
Director Name | Peter Edward Dawson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Website | medical-equipment-supplies.co.uk |
---|---|
Telephone | 01255 422283 |
Telephone region | Clacton-on-Sea |
Registered Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Thelma Edith Curtis 8.00% Ordinary |
---|---|
48 at £1 | David Paul Dicker 48.00% Ordinary |
4 at £1 | Nathan Markus Goldhill 4.00% Ordinary |
4 at £1 | Peter Dawson 4.00% Ordinary |
36 at £1 | Clive Ronald Curtis 36.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,266 |
Cash | £10,358 |
Current Liabilities | £4,192 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
16 November 2017 | Termination of appointment of Clive Curtis as a secretary on 3 November 2017 (1 page) |
---|---|
16 November 2017 | Appointment of Mr Steven John Curtis as a secretary on 3 November 2017 (2 pages) |
16 November 2017 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
22 September 2017 | Registered 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 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 March 2017 | Appointment of Mr Steven John Clive Curtis as a director on 27 February 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 May 2015 | Director's details changed for David Paul Dicker on 27 May 2015 (2 pages) |
5 December 2014 | Director's details changed for Nathan Markus Goldhill on 20 November 2014 (2 pages) |
5 December 2014 | Director's details changed for David Paul Dicker on 20 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Peter Dawson on 20 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Clive Curtis on 20 November 2014 (2 pages) |
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Secretary's details changed for Clive Curtis on 20 November 2014 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 March 2014 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 27 March 2014 (1 page) |
16 December 2013 | Director's details changed for Peter Dawson on 14 April 2013 (2 pages) |
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ on 7 March 2013 (1 page) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Director's details changed for Clive Curtis on 21 November 2011 (2 pages) |
6 December 2012 | Appointment of Peter Dawson as a director (2 pages) |
6 December 2012 | Secretary's details changed for Clive Curtis on 21 November 2011 (2 pages) |
6 December 2012 | Director's details changed for David Paul Dicker on 26 March 2012 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 January 2012 | Director's details changed for David Paul Dicker on 20 June 2011 (2 pages) |
18 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Termination of appointment of Anita Dicker as a director (1 page) |
10 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
29 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
24 December 2010 | Director's details changed for Nathan Markus Goldhill on 20 November 2009 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
31 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
31 December 2009 | Director's details changed for Anita Jane Dicker on 31 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Nathan Markus Goldhill on 20 November 2009 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
5 February 2009 | Return made up to 20/11/08; full list of members (5 pages) |
5 February 2009 | Director's change of particulars / nathan goldhill / 07/11/2007 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
4 December 2007 | Return made up to 20/11/07; full list of members (4 pages) |
31 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
7 January 2007 | Return made up to 20/11/06; full list of members (9 pages) |
18 January 2006 | Ad 09/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 January 2006 | New secretary appointed;new director appointed (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: fifth floor kingmaker house station road new barnet EN5 1NZ (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 16/18 woodford road forest gate london E7 0HA (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
20 November 2005 | Incorporation (14 pages) |