SIDDALL MEDEQUIP LIMITED

Unit 2 Summit Centre, Skyport Drive Unit 2 Summit Centre, Skyport Drive, West Drayton, UB7 0LJ, England
StatusACTIVE
Company No.07701613
CategoryPrivate Limited Company
Incorporated12 Jul 2011
Age12 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

SIDDALL MEDEQUIP LIMITED is an active private limited company with number 07701613. It was incorporated 12 years, 10 months, 3 days ago, on 12 July 2011. The company address is Unit 2 Summit Centre, Skyport Drive Unit 2 Summit Centre, Skyport Drive, West Drayton, UB7 0LJ, England.



Company Fillings

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-09

Officer name: Andrew Paul Firth

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Cockroft

Termination date: 2023-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077016130004

Charge creation date: 2022-04-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077016130003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077016130001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077016130002

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Siddall

Termination date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Philip Siddall

Termination date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Charles Siddall

Termination date: 2022-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Jeremy Charles Siddall

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Firth

Termination date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Peter Robin Siddall

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Martin Edward Ellison

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 077016130003

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England

Change date: 2018-07-23

New address: Unit 2 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

New address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW

Old address: Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Frank Greenwood

Appointment date: 2018-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Mcgee

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 01 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Firth

Appointment date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Cockroft

Appointment date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Thomas Turner

Termination date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Dixon

Termination date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Leslie Cooper

Termination date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-07

Officer name: Mr Graham Thomas Turner

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Dixon

Appointment date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Leslie Cooper

Appointment date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-07

Officer name: Mr James Ibbotson

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Griffiths

Appointment date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Edward Ellison

Appointment date: 2015-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Old address: , Sidhil Business Park Holmfield, Halifax, West Yorkshire, HX2 9TN

New address: Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ

Change date: 2015-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2015

Action Date: 08 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-08

Charge number: 077016130002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2015

Action Date: 08 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077016130001

Charge creation date: 2015-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2011

Action Date: 08 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-08

Capital : 456.79 GBP

Documents

View document PDF

Incorporation company

Date: 12 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTERFLY MENAI BRIDGE LTD

GLASLYN,BANGOR,LL57 4FE

Number:09113248
Status:ACTIVE
Category:Private Limited Company

ES ENTERPRISES LTD

8 PEASCROFT,HERTS,SG9 9QS

Number:10845516
Status:ACTIVE
Category:Private Limited Company

HYGIENE CLEAN LTD

28 CAMBIE CRESCENT,COLCHESTER,CO4 5DW

Number:11571867
Status:ACTIVE
Category:Private Limited Company

RUPOLA LTD

151-157 LEE ROAD,LONDON,SE3 9DJ

Number:10418267
Status:ACTIVE
Category:Private Limited Company

SUGARVINE LIMITED

THE OLD TANNERY,ACCRINGTON,BB5 6PW

Number:08094965
Status:ACTIVE
Category:Private Limited Company

THE HIGHBURY RTM COMPANY LIMITED

FLAT 3, THE HIGHBURY,WILLENHALL,WV13 3DU

Number:09709970
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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