Company Information for MEDSTEEL LIMITED
5 INDESCON SQUARE, LIGHTERMANS ROAD, LONDON, E14 9DQ,
|
Company Registration Number
06483657
Private Limited Company
Active |
Company Name | |
---|---|
MEDSTEEL LIMITED | |
Legal Registered Office | |
5 INDESCON SQUARE LIGHTERMANS ROAD LONDON E14 9DQ Other companies in E14 | |
Company Number | 06483657 | |
---|---|---|
Company ID Number | 06483657 | |
Date formed | 2008-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 25/09/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB980598274 |
Last Datalog update: | 2024-03-06 22:39:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDSTEEL CONSTRUCTION LLC | 25 COMMERCIAL BOULEVARD Suffolk MEDFORD NY 11763 | Active | Company formed on the 2013-07-30 | |
MEDSTEEL TECHNOLOGIES, INC. | 4101 E 11 AVE. HIALEAH FL 33013 | Inactive | Company formed on the 2002-06-17 |
Officer | Role | Date Appointed |
---|---|---|
QAS SECRETARIES LIMITED |
||
GUY EMILIEN GEORGES FEITE |
||
THOMAS GUY FEITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN KELLY |
Director | ||
CITY SECRETARIES LIMITED |
Company Secretary | ||
DENNIS RAYMOND COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNELL INVEST HOLDING LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
INTERNATIONAL FACADE CONSTRUCTORS LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
OUI CONSULTING LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-11-21 | |
VISTAMERA SERVICES LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active - Proposal to Strike off | |
REID BREWIN ARCHITECTS (UK) LIMITED | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
DOMINION TRUST COMPANY (UK) LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
FORVEST ADVISORY SERVICES LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
SOGESSCAM LTD | Company Secretary | 2013-09-01 | CURRENT | 2005-09-08 | Dissolved 2018-02-13 | |
ARCHOS CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
OPENDATA CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED | Company Secretary | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
AGIR I&S LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2006-02-15 | Dissolved 2018-05-01 | |
GLOBAL MERCURY LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2016-08-16 | |
PRIMROSE LANE CONSULTING LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2017-02-07 | |
BELDEX TEXTILES LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
PATMOS CAPITAL LIMITED | Company Secretary | 2012-02-02 | CURRENT | 2012-02-02 | Dissolved 2016-04-12 | |
CHARLEX CROWN CENTURY TRADING LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
NEWMARK BUILDERS LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
MAINLAND GLOBAL SERVICES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 1998-11-30 | Active | |
IDEALPOINT PROPERTIES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2005-04-20 | Active | |
RAVEPOINT ENGINEERING LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2004-11-02 | Active | |
INDEX & PARTNERS LTD | Company Secretary | 2010-07-01 | CURRENT | 1995-06-09 | Active | |
A & R COSMETICS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
REMOTE CONTROL EXPRESS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 2008-05-28 | Active | |
KILIMINO LIMITED | Company Secretary | 2009-07-06 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
CEC GROUP LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2003-11-07 | Active | |
AROMATICS TRADING LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2004-12-02 | Active | |
BROAD & BRIDGE LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2013-12-24 | |
EXTRAL TECHNOLOGY LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2015-10-06 | |
PRODIMEX LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
KEYCREST LIMITED | Company Secretary | 2006-10-23 | CURRENT | 2006-10-23 | Active - Proposal to Strike off | |
PRESTON TRADING LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2017-03-28 | |
PINEBROOK LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Dissolved 2014-10-07 | |
BELCOURT LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2016-06-07 | |
FLOWER RECORDS LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2005-12-05 | Active | |
MEDEXTENS LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
TIMISION WORLDWIDE LIMITED | Company Secretary | 2002-05-13 | CURRENT | 1998-02-25 | Dissolved 2015-03-10 | |
CONTRACTING SERVICES (UK) LIMITED | Company Secretary | 2001-08-30 | CURRENT | 1998-12-29 | Dissolved 2014-06-03 | |
LEADING RESOURCES LIMITED | Company Secretary | 2000-04-19 | CURRENT | 2000-04-19 | Active - Proposal to Strike off | |
CHENEX LIMITED | Company Secretary | 1999-12-14 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
EURIAD (UK) LIMITED | Company Secretary | 1998-12-29 | CURRENT | 1998-12-29 | Active - Proposal to Strike off | |
PRIMESKILL LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Dissolved 2017-02-21 | |
IPERCOMEX LIMITED | Director | 2013-04-12 | CURRENT | 2012-03-21 | Dissolved 2013-08-27 | |
CEC GROUP LIMITED | Director | 2016-12-12 | CURRENT | 2003-11-07 | Active | |
MAINLAND GLOBAL SERVICES LIMITED | Director | 2016-12-12 | CURRENT | 1998-11-30 | Active | |
IDEALPOINT PROPERTIES LIMITED | Director | 2016-12-12 | CURRENT | 2005-04-20 | Active | |
AROMATICS TRADING LIMITED | Director | 2016-12-12 | CURRENT | 2004-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR GUY EMILIEN GEORGES FEITE | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | |
PSC07 | CESSATION OF MICHELLE ODETTE FEITE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Thomas Guy Feite as a person with significant control on 2021-01-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/12/18 TO 25/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/12/17 TO 26/12/17 | |
LATEST SOC | 16/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/12/16 TO 27/12/16 | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY EMILIEN GEORGES FEITE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GUY FEITE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ODETTE FEITE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR THOMAS GUY FEITE | |
AA01 | Previous accounting period shortened from 29/12/15 TO 28/12/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR QAS SECRETARIES LIMITED on 2014-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM 11 Hera Court, Cyclops Wharf Homer Drive London E14 3UJ | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GUY EMILIEN GEORGES FEITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 01/05/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
AR01 | 25/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 25/01/2010 | |
288a | DIRECTOR APPOINTED STEPHEN JOHN KELLY | |
288a | SECRETARY APPOINTED QAS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS COOK | |
288b | APPOINTMENT TERMINATED SECRETARY CITY SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 17,819 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 MEDSTEEL LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 107,057 |
Current Assets | 2012-01-01 | £ 108,357 |
Debtors | 2012-01-01 | £ 1,300 |
Shareholder Funds | 2012-01-01 | £ 90,538 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEDSTEEL LIMITED are:
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. |