Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDSTROM LTD
Company Information for

MEDSTROM LTD

2 CYGNUS COURT BEVERLEY ROAD, PEGASUS BUSINESS PARK, CASTLE DONINGTON, DERBY, DE74 2SA,
Company Registration Number
05709304
Private Limited Company
Active

Company Overview

About Medstrom Ltd
MEDSTROM LTD was founded on 2006-02-14 and has its registered office in Castle Donington. The organisation's status is listed as "Active". Medstrom Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDSTROM LTD
 
Legal Registered Office
2 CYGNUS COURT BEVERLEY ROAD
PEGASUS BUSINESS PARK
CASTLE DONINGTON
DERBY
DE74 2SA
Other companies in LE4
 
Filing Information
Company Number 05709304
Company ID Number 05709304
Date formed 2006-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB885208793  IE3443636AH  
Last Datalog update: 2023-11-06 06:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDSTROM LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEDSTROM LTD
The following companies were found which have the same name as MEDSTROM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDSTROM EBT LTD 2 CYGNUS COURT BEVERLEY ROAD PEGASUS BUSINESS PARK CASTLE DONINGTON DERBY DE74 2SA Active Company formed on the 2019-07-23
MEDSTROM FINANCE LTD 2 CYGNUS COURT BEVERLEY ROAD PEGASUS BUSINESS PARK CASTLE DONNINGTON DERBY LE74 2SA Active Company formed on the 2010-12-01
MEDSTROM HOLDINGS LTD 2 CYGNUS COURT BEVERLEY ROAD PEGASUS BUSINESS PARK CASTLE DONINGTON DERBY DE74 2SA Active Company formed on the 2019-06-06
MEDSTROM TRUSTEE LIMITED 2 CYGNUS COURT BEVERLEY ROAD PEGASUS BUSINESS PARK CASTLE DONINGTON DERBY DE74 2SA Active Company formed on the 2022-09-07
Medstroms Multimedia Limited Delaware Unknown

Company Officers of MEDSTROM LTD

Current Directors
Officer Role Date Appointed
DAVID BERNARD GEORGE BELLI
Company Secretary 2015-09-01
RACHEL MARIA APSEY
Director 2012-04-02
SCOTT APSEY
Director 2010-07-19
DAVID BERNARD GEORGE BELLI
Director 2008-09-16
MICHAEL JOHN CLANCY
Director 2012-05-25
WENDY FELTON
Director 2006-02-14
LIAM KELLY
Director 2013-01-22
ANGELO LUGRINI
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON MARY CAPEWELL
Company Secretary 2010-04-19 2015-09-01
MICHAEL JOHN CLANCY
Company Secretary 2006-02-14 2009-12-08
MICHAEL JOHN CLANCY
Director 2006-02-14 2009-10-30
DAVID BERNARD GEORGE BELLI
Company Secretary 2008-09-16 2009-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BERNARD GEORGE BELLI MEDSTROM FINANCE LTD Director 2010-12-01 CURRENT 2010-12-01 Active
MICHAEL JOHN CLANCY INOTEC AMD LIMITED Director 2016-04-29 CURRENT 2003-12-23 Active
WENDY FELTON PINK ELECTRICAL SERVICES LIMITED Director 2005-03-16 CURRENT 2005-03-16 Dissolved 2016-08-02
ANGELO LUGRINI MEDINNOVA LTD Director 2010-11-12 CURRENT 2010-08-24 Dissolved 2017-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30DIRECTOR APPOINTED MRS REBECCA CLAIRE DOLAN
2024-01-30DIRECTOR APPOINTED MRS HELEN VICTORIA BRASSINGTON
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10Director's details changed for Angelo Lugrini on 2023-06-27
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2022-09-30S1096 Court Order to Rectify
2022-09-30OCS1096 Court Order to Rectify
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057093040010
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057093040010
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057093040009
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057093040008
2022-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057093040005
2022-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057093040007
2022-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057093040007
2022-06-22ANNOTATIONAnnotation
2022-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057093040008
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057093040006
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057093040007
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057093040006
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-06-10CH01Director's details changed for Mr David Bernard George Belli on 2021-06-10
2021-03-15TM02Termination of appointment of David Bernard George Belli on 2021-03-01
2021-03-15AP03Appointment of Graham Knight as company secretary on 2021-03-01
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-07-20AP01DIRECTOR APPOINTED MARK HOSTAK
2019-11-11PSC07CESSATION OF DAVID BERNARD GEORGE BELLI AS A PERSON OF SIGNIFICANT CONTROL
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LIAM KELLY
2019-11-11PSC02Notification of Medstrom Holdings Ltd as a person with significant control on 2019-10-25
2019-11-11RES01ADOPT ARTICLES 11/11/19
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM 2 Cygnus Court Beverley Road Pegasus Business Park Castle Donnington Derby DE74 2SA United Kingdom
2019-08-15CH01Director's details changed for Liam Kelly on 2018-07-01
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-03-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17
2018-09-19AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-08-20PSC04Change of details for Mr David Bernard George Belli as a person with significant control on 2018-08-13
2018-08-20CH01Director's details changed for Mr Michael John Clancy on 2018-08-13
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 2 Cygnus Court Beverley Road Pegasus Business Park Castle Donnington Derby LE74 2SA United Kingdom
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT APSEY / 14/06/2018
2018-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM KELLY / 14/06/2018
2018-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD GEORGE BELLI / 14/06/2018
2018-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELO LUGRINI / 14/06/2018
2018-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLANCY / 14/06/2018
2018-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARIA APSEY / 14/06/2018
2018-06-21PSC04Change of details for Mr David Bernard George Belli as a person with significant control on 2018-06-14
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM 340 Melton Road Leicester LE4 7SL
2018-06-21CH01Director's details changed for Mrs Wendy Felton on 2018-06-14
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-06AP01DIRECTOR APPOINTED ANGELO LUGRINI
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057093040005
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19SH0125/07/15 STATEMENT OF CAPITAL GBP 1000
2016-05-13SH0125/07/15 STATEMENT OF CAPITAL GBP 1000
2016-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-21AR0114/02/16 FULL LIST
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD GEORGE BELLI / 14/10/2015
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17AP03SECRETARY APPOINTED MR DAVID BERNARD GEORGE BELLI
2015-09-17TM02APPOINTMENT TERMINATED, SECRETARY SHARON CAPEWELL
2015-08-11RES01ADOPT ARTICLES 27/07/2015
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-05AR0114/02/15 FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18RP04SECOND FILING WITH MUD 14/02/14 FOR FORM AR01
2014-07-18ANNOTATIONClarification
2014-03-05LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-05AR0114/02/14 FULL LIST
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-05AR0114/02/13 FULL LIST
2013-02-12RES12VARYING SHARE RIGHTS AND NAMES
2013-02-12MEM/ARTSARTICLES OF ASSOCIATION
2013-02-12RES01ALTER ARTICLES 22/01/2013
2013-02-11AP01DIRECTOR APPOINTED LIAM KELLY
2013-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-25AP01DIRECTOR APPOINTED MR MICHAEL JOHN CLANCY
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT APSEY / 26/04/2012
2012-05-02AP01DIRECTOR APPOINTED MRS RACHEL MARIA APSEY
2012-02-22AA01PREVSHO FROM 28/02/2012 TO 31/12/2011
2012-02-22AR0114/02/12 FULL LIST
2011-11-22AD02SAIL ADDRESS CHANGED FROM: MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBY DE74 2NJ
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-31AR0114/02/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD GEORGE BELLI / 01/01/2011
2010-12-29MEM/ARTSARTICLES OF ASSOCIATION
2010-12-29RES12VARYING SHARE RIGHTS AND NAMES
2010-12-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-22MEM/ARTSARTICLES OF ASSOCIATION
2010-11-22RES12VARYING SHARE RIGHTS AND NAMES
2010-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-26AP01DIRECTOR APPOINTED MR SCOTT APSEY
2010-04-19AP03SECRETARY APPOINTED MRS SHARON MARY CAPEWELL
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-26AR0114/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY FELTON / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD GEORGE BELLI / 25/02/2010
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID BELLI
2010-02-11AD02SAIL ADDRESS CREATED
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLANCY
2010-01-25AP03APPOINT PERSON AS SECRETARY
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLANCY
2009-12-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-04-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CLANCY / 05/03/2009
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-10288aDIRECTOR AND SECRETARY APPOINTED DAVID BELLI
2008-04-07363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23353LOCATION OF REGISTER OF MEMBERS
2007-03-23363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF2002733 Active Licenced property: AIR CARGO CENTRE UNIT 408 - 4011 ARGOSY ROAD CASTLE DONINGTON ARGOSY ROAD GB DE74 2SA. Correspondance address: PEGASUS BUSINESS PARK 2 CYGNUS COURT BEVERLEY ROAD CASTLE DONINGTON BEVERLEY ROAD GB DE74 2SA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDSTROM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-07-16 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2011-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-25 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-01-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDSTROM LTD

Intangible Assets
Patents
We have not found any records of MEDSTROM LTD registering or being granted any patents
Domain Names

MEDSTROM LTD owns 2 domain names.

medstrom.co.uk   clinicalonline.co.uk  

Trademarks

Trademark applications by MEDSTROM LTD

MEDSTROM LTD is the Original Applicant for the trademark AeroSpacer ™ (UK00003062303) through the UKIPO on the 2014-07-01
Trademark class: Mattresses; mattress overlays; chair cushions; seat cushions; trolley mattress overlays; recliner overlays; transfer mattresses; heel protection devices; implanter foot devices; inners and covers for heel protection devices and implanter foot devices.
MEDSTROM LTD is the Original Applicant for the trademark Image for mark UK00003087175 AeroSpacer ™ (UK00003087175) through the UKIPO on the 2014-12-22
Trademark class: Mattresses; mattress overlays; chair cushions; seat cushions; trolley mattress overlays; recliner overlays; transfer mattresses; all the aforesaid being for medical purposes; heel protection devices; medical apparatus and equipment; mattresses and cushions for medical purposes; stretchers; furniture specially designed for medical purposes.
Income
Government Income
We have not found government income sources for MEDSTROM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as MEDSTROM LTD are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Authority Beds for medical use 2013/3/28

"Non exclusive framework agreement for the supply of:

Common Services Agency (Commonly known as NHS National Services Scotland) ("Authority") Beds for medical use 2013/12/02 GBP 9,000,000

Supply of Healthcare Beds, Mattresses & Overlays. This Framework will be available to all entities constituted pursuant to the National Health Service (Scotland) Act 1978, (i.e. all NHS Scotland Health Boards, Special Health Boards and the Authority or other NHS organisation established pursuant to the NHS (Scotland) Act 1978.

Outgoings
Business Rates/Property Tax
Business rates information was found for MEDSTROM LTD for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses 1, Salisbury Square, Nottingham, NG7 2AB NG7 2AB 6,10020111013
Nottingham City Council Warehouses 2, Salisbury Square, Nottingham, NG7 2AB NG7 2AB 6,10020120312
Warehouse and Premises 4 COAL CART ROAD INTERCHANGE BIRSTALL LEICS. LE4 3BY 12,75019/07/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MEDSTROM LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-10-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-07-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-07-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-07-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-07-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-07-0084313100Parts of lifts, skip hoists or escalators, n.e.s.
2016-07-0087091190Electrical vehicles, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms (excl. vehicles specially designed for the transport of highly radioactive materials)
2016-05-0094021000Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s.
2016-04-0094021000Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s.
2016-04-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-03-0094021000Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s.
2016-02-0087091990Works trucks, self-propelled, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms (excl. vehicles specially designed for the transport of highly radioactive materials and electrical trucks)
2015-02-0187091190Electrical vehicles, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms (excl. vehicles specially designed for the transport of highly radioactive materials)
2015-02-0087091190Electrical vehicles, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms (excl. vehicles specially designed for the transport of highly radioactive materials)
2014-09-0187099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.
2014-03-0187091190Electrical vehicles, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms (excl. vehicles specially designed for the transport of highly radioactive materials)
2013-12-0194021000Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s.
2013-09-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2013-04-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2013-01-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2012-11-0163064000Pneumatic mattresses of textile materials
2012-10-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2012-09-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-08-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-06-0187091990Works trucks, self-propelled, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms (excl. vehicles specially designed for the transport of highly radioactive materials and electrical trucks)
2011-02-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-12-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDSTROM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDSTROM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.