MERIDIAN MEDICAL LIMITED

Unit 1 Thorgate Road Unit 1 Thorgate Road, Littlehampton, BN17 7LU, West Sussex, England
StatusACTIVE
Company No.02609505
CategoryPrivate Limited Company
Incorporated10 May 1991
Age33 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

MERIDIAN MEDICAL LIMITED is an active private limited company with number 02609505. It was incorporated 33 years, 1 month, 8 days ago, on 10 May 1991. The company address is Unit 1 Thorgate Road Unit 1 Thorgate Road, Littlehampton, BN17 7LU, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fentech Uk Holdings Limited

Notification date: 2023-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Fenton

Cessation date: 2023-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Fenton

Cessation date: 2023-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus Fenton

Notification date: 2020-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Fenton

Notification date: 2020-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-18

Psc name: Ian Fenton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026095050008

Charge creation date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 May 2019

Category: Address

Type: AD04

New address: Unit 1 Thorgate Road Lineside Industrial Estate Littlehampton West Sussex BN17 7LU

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Fenton

Change date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr Ian Fenton

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr Ian Fenton

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Fenton

Change date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: James Fenton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Old address: C/O Blue Spire South Llp Cawley Priory South Pallant Chichester West Sussex PO19 1SY

New address: Unit 1 Thorgate Road Lineside Industrial Estate Littlehampton West Sussex BN17 7LU

Change date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Louise Zealand

Termination date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Angela Louise Zealand

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Louise Zealand

Change date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Louise Zealand

Change date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Fenton

Change date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Fenton

Change date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fenton

Termination date: 2017-05-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-09

Officer name: Angela Louise Zealand

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Fenton

Appointment date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-09

Officer name: Marcus Fenton

Documents

View document PDF

Accounts amended with accounts type full

Date: 23 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Change sail address company with old address

Date: 23 May 2012

Category: Address

Type: AD02

Old address: C/O Petersons 94 Church House Felpham Road Bognor Regis West Sussex PO22 7PG England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Change date: 2012-05-23

Old address: C/O Blue Spire South Llp Crawley Priory South Pallant Chichester West Sussex PO19 1SY England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Old address: Church House 94 Felpham Road Felpham West Sussex PO22 7PG

Change date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Fenton

Change date: 2011-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Ian Fenton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Move registers to sail company

Date: 28 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Louise Zealand

Change date: 2010-04-01

Documents

View document PDF

Change sail address company

Date: 28 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Capital

Type: 122

Description: Gbp sr 276500@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 15/10/08\gbp si [email protected]=25000\gbp ic 501500/526500\

Documents

View document PDF

Resolution

Date: 30 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Capital

Type: 122

Description: Gbp sr 200000@1

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 122

Description: £ ic 625000/501500 13/07/07 £ sr 123500@1=123500

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Capital

Type: 169

Description: £ ic 635000/630000 29/07/06 £ sr [email protected]=5000

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Capital

Type: 169

Description: £ ic 642500/635000 29/06/06 £ sr [email protected]=7500

Documents

View document PDF

Legacy

Date: 29 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 169

Description: £ ic 650000/642500 03/05/06 £ sr [email protected]=7500

Documents

View document PDF

Resolution

Date: 07 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/05/06--------- £ si 600000@1=600000 £ ic 50000/650000

Documents

View document PDF

Resolution

Date: 26 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/05/06

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

APEC LIMITED

BRIDGE HOUSE,STRATFORD-UPON-AVON,CV37 9NQ

Number:00851110
Status:ACTIVE
Category:Private Limited Company

CLEARWELL MINE MANAGEMENT LIMITED

CLEARWELL CAVES,GLOUCS.,GL16 8JR

Number:03047218
Status:ACTIVE
Category:Private Limited Company

ELLAKAT LIMITED

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:10191667
Status:ACTIVE
Category:Private Limited Company

H S ALL TRADE LTD

GROUND FLOOR, 5,LEICESTER,LEI 7RA

Number:11516185
Status:ACTIVE
Category:Private Limited Company

HAIR & BEAUTY PRODUCTS LTD

153 HIGH STREET,SCUNTHORPE,DN15 6LN

Number:10020319
Status:ACTIVE
Category:Private Limited Company

JTS CORPORATE HOLDINGS LIMITED

ALBION PARK WARRINGTON ROAD,WARRINGTON,WA3 5PG

Number:08790990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source