UKBizDB.co.uk

DAVID MEDDICK & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Meddick & Co Limited. The company was founded 25 years ago and was given the registration number 03764319. The firm's registered office is in NORWICH. You can find them at 10 The Dial Old Brewery Lane, Reepham, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAVID MEDDICK & CO LIMITED
Company Number:03764319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 The Dial Old Brewery Lane, Reepham, Norwich, Norfolk, United Kingdom, NR10 4LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 The Dial, Old Brewery Lane, Reepham, Norwich, United Kingdom, NR10 4LX

Director04 May 1999Active
10 The Dial, Old Brewery Lane, Reepham, Norwich, United Kingdom, NR10 4LX

Director04 May 1999Active
Pennine House 2 Broadland Views, Burnt House Road, Cantley, Norwich, NR13 3QH

Secretary04 May 1999Active
The Haven, Silfield Road, Silfield, Wymondham, NR18 9NJ

Secretary16 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 May 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 May 1999Active
The Haven, Silfield Road, Silfield, Wymondham, NR18 9NJ

Director24 October 2008Active
Clover House, The Street, Bramerton, Norwich, NR14 7DW

Director04 May 1999Active

People with Significant Control

Mr David Meddick
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:10, The Dial, Old Brewery Lane, Norwich, United Kingdom, NR10 4LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Patricia Ann Meddick
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:10, The Dial, Old Brewery Lane, Norwich, United Kingdom, NR10 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Address

Change sail address company with old address new address.

Download
2019-08-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Address

Move registers to sail company with new address.

Download
2018-06-01Address

Change sail address company with new address.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Address

Change registered office address company with date old address new address.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.