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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 The Dial, Old Brewery Lane, Reepham, Norwich, United Kingdom, NR10 4LX | Director | 04 May 1999 | Active |
10 The Dial, Old Brewery Lane, Reepham, Norwich, United Kingdom, NR10 4LX | Director | 04 May 1999 | Active |
Pennine House 2 Broadland Views, Burnt House Road, Cantley, Norwich, NR13 3QH | Secretary | 04 May 1999 | Active |
The Haven, Silfield Road, Silfield, Wymondham, NR18 9NJ | Secretary | 16 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 May 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 May 1999 | Active |
The Haven, Silfield Road, Silfield, Wymondham, NR18 9NJ | Director | 24 October 2008 | Active |
Clover House, The Street, Bramerton, Norwich, NR14 7DW | Director | 04 May 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Address | Change sail address company with old address new address. | Download |
2019-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Address | Move registers to sail company with new address. | Download |
2018-06-01 | Address | Change sail address company with new address. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2016-05-12 | Address | Change registered office address company with date old address new address. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.