Company NameMedspace Solutions Ltd
DirectorsAnthony John Fincher and Stephen Michael Wolf
Company StatusActive
Company Number07960162
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony John Fincher
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 North Street
Nailsea
Bristol
BS48 4BS
Director NameMr Stephen Michael Wolf
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(9 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91a Church Lane
Bulphan
Upminster
RM14 3TR
Director NameMr Stephen Wolf
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91a Church Lane
Bulphan
Upminster
RM14 3TR
Director NameMrs Lianne Smith
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91a Church Lane
Bulphan
Upminster
RM14 3TR

Contact

Websitewww.medspacesolutions.co.uk/
Email address[email protected]
Telephone01275 857605
Telephone regionClevedon

Location

Registered Address91a Church Lane
Bulphan
Upminster
RM14 3TR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaBulphan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Anthony Fincher
33.33%
Ordinary
100 at £1Lianne Wolf
33.33%
Ordinary
100 at £1Stephen Wolf
33.33%
Ordinary

Financials

Year2014
Net Worth£36,038
Cash£14,347
Current Liabilities£157,071

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

2 March 2021Delivered on: 3 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 38, hither green industrial estate, clevedon, BS21 6XU.
Outstanding
18 February 2021Delivered on: 22 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 September 2018Delivered on: 28 September 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

10 October 2023Notification of Stacey Fincher as a person with significant control on 6 January 2021 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
9 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
5 November 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
6 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
7 July 2021Cancellation of shares. Statement of capital on 19 March 2021
  • GBP 200
(6 pages)
26 March 2021Cessation of Lianne Elizabeth Smith as a person with significant control on 21 March 2021 (1 page)
26 March 2021Notification of Stephen Wolf as a person with significant control on 18 March 2021 (2 pages)
26 March 2021Appointment of Mr Stephen Wolf as a director on 18 March 2021 (2 pages)
26 March 2021Termination of appointment of Lianne Smith as a director on 19 March 2021 (1 page)
3 March 2021Registration of charge 079601620003, created on 2 March 2021 (36 pages)
22 February 2021Registration of charge 079601620002, created on 18 February 2021 (41 pages)
9 January 2021Change of details for Mrs Lianne Elizabeth Wolf as a person with significant control on 8 January 2021 (2 pages)
9 January 2021Director's details changed for Miss Lianne Wolf on 8 January 2021 (2 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
20 October 2020Cessation of Stephen Michael Wolf as a person with significant control on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Stephen Wolf as a director on 20 October 2020 (1 page)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
2 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 October 2018Registered office address changed from 91a Church Road Bulphan Upminster RM14 3RT England to 91a Church Lane Bulphan Upminster RM14 3TR on 31 October 2018 (1 page)
28 September 2018Registration of charge 079601620001, created on 28 September 2018 (37 pages)
14 March 2018Registered office address changed from 44 North Street Nailsea Bristol BS48 4BS to 91a Church Road Bulphan Upminster RM14 3RT on 14 March 2018 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300
(4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300
(4 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 300
(4 pages)
3 April 2014Consolidation of shares on 27 March 2014 (6 pages)
3 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 300
(4 pages)
3 April 2014Consolidation of shares on 27 March 2014 (6 pages)
5 March 2014Director's details changed for Miss Lianne Wolf on 22 February 2012 (2 pages)
5 March 2014Director's details changed for Mr Stephen Wolf on 22 February 2012 (2 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (4 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (4 pages)
5 March 2014Director's details changed for Mr Stephen Wolf on 22 February 2012 (2 pages)
5 March 2014Director's details changed for Miss Lianne Wolf on 22 February 2012 (2 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 August 2013Appointment of Anthony John Fincher as a director (3 pages)
30 August 2013Appointment of Anthony John Fincher as a director (3 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)