Birchwood
Warrington
Cheshire
WA3 6ZH
Director Name | Mr Oleg Degtiarev |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Mr Michael Joseph Doyle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Western Road Borough Green Sevenoaks Kent TN15 8AN |
Director Name | Mr Vsevolod Malinovski |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Director Name | Laoura Starling |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2016) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Director Name | Mr Keith Freer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH |
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Correspondence Address | Suite 12 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Registered Address | Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Medquip Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,076 |
Cash | £2,382,357 |
Current Liabilities | £3,243,040 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
6 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 January 2019 | Change of details for Medquip Holdings Limited as a person with significant control on 6 August 2018 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Keith Freer as a director on 25 April 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 December 2016 | Registered office address changed from 88 Wood Street London EC2V 7RS to Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 26 December 2016 (1 page) |
26 December 2016 | Registered office address changed from 88 Wood Street London EC2V 7RS to Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 26 December 2016 (1 page) |
14 July 2016 | Termination of appointment of Laoura Starling as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Laoura Starling as a director on 14 July 2016 (1 page) |
30 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
17 September 2015 | Appointment of Mr Keith Freer as a director on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Keith Freer as a director on 17 September 2015 (2 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Vsevolod Malinovski as a director on 28 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Vsevolod Malinovski as a director on 28 February 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Appointment of Mr Paul Michael Jones as a director (2 pages) |
23 May 2014 | Appointment of Mr Paul Michael Jones as a director (2 pages) |
5 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Director's details changed for Laoura Starling on 1 April 2013 (2 pages) |
5 May 2014 | Director's details changed for Laoura Starling on 1 April 2013 (2 pages) |
5 May 2014 | Director's details changed for Laoura Starling on 1 April 2013 (2 pages) |
14 April 2014 | Memorandum and Articles of Association (14 pages) |
14 April 2014 | Memorandum and Articles of Association (14 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Director's details changed for Mr Vsevolod Malinovski on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Vsevolod Malinovski on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Vsevolod Malinovski on 8 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Termination of appointment of Michael Doyle as a director (1 page) |
31 December 2012 | Termination of appointment of Michael Doyle as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Appointment of Laoura Starling as a director (2 pages) |
10 December 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 10 December 2012 (1 page) |
10 December 2012 | Appointment of Laoura Starling as a director (2 pages) |
10 December 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 10 December 2012 (1 page) |
22 May 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 22 May 2012 (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 23 March 2012 (1 page) |
3 January 2012 | Termination of appointment of Vsevolod Malinovski as a director (1 page) |
3 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Termination of appointment of Vsevolod Malinovski as a director (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Appointment of Mr Michael Doyle as a director (2 pages) |
15 August 2011 | Appointment of Mr Michael Doyle as a director (2 pages) |
5 July 2011 | Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 5 July 2011 (2 pages) |
14 April 2011 | Appointment of Mr Vsevolod Malinovski as a director (3 pages) |
14 April 2011 | Appointment of Mr Vsevolod Malinovski as a director (3 pages) |
13 April 2011 | Appointment of Mr Vsevolod Malinovski as a director (2 pages) |
13 April 2011 | Appointment of Mr Vsevolod Malinovski as a director (2 pages) |
4 April 2011 | Termination of appointment of Oleg Degtiarev as a director (1 page) |
4 April 2011 | Termination of appointment of Oleg Degtiarev as a director (1 page) |
4 April 2011 | Termination of appointment of Law Firm Uk Ltd as a secretary (1 page) |
4 April 2011 | Termination of appointment of Law Firm Uk Ltd as a secretary (1 page) |
28 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
5 January 2010 | Current accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages) |
5 January 2010 | Current accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages) |
3 December 2009 | Incorporation (31 pages) |
3 December 2009 | Incorporation (31 pages) |