UKBizDB.co.uk

FEMEDA LIMITED

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

This company is commonly known as Femeda Limited. The company was founded 21 years ago and was given the registration number 04585850. The firm's registered office is in CRAMLINGTON. You can find them at Unit 9 Nelson Park, Colbourne Avenue, Cramlington, . This company's SIC code is 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment.

Company Information

Name:FEMEDA LIMITED
Company Number:04585850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment

Office Address & Contact

Registered Address:Unit 9 Nelson Park, Colbourne Avenue, Cramlington, England, NE23 1WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Nelson Park, Colbourne Avenue, Cramlington, England, NE23 1WD

Secretary31 August 2013Active
Leylands Farm, Bottom Road, St. Leonards, Tring, England, HP23 6LJ

Director01 August 2019Active
14, Thorp Avenue, Morpeth, NE61 1JS

Director18 September 2009Active
Tarragona Claypit Lane, Ledsham, South Milford, LS25 5LP

Secretary18 June 2007Active
24 Sunnyhill Avenue, Kirkheaton, Huddersfield, HD5 0HF

Secretary02 July 2003Active
24 Lingdale Drive, Seaton Carew, Hartlepool, TS25 2AJ

Secretary13 March 2006Active
22 Saint John Street, Manchester, M3 4EB

Corporate Secretary08 November 2002Active
Millcort Reading Road, Wallingford, OX10 9G

Director15 November 2007Active
3 Castlereagh, Wynyard Park, Billingham, TS22 5QF

Director02 July 2003Active
5th Floor Maxbrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE

Director29 December 2010Active
32, Victoria Springs, Holmfirth, England, HD9 2NB

Director02 July 2003Active
5 Higher Stack Cottages, Britannia, Rossendale, OL13 9XD

Director18 August 2004Active
Beechwood House, 6 Raby Park, Wetherby, United Kingdom, LS22 6SA

Director05 September 2011Active
The Well House, Frieth Road, Marlow, SL7 2HT

Director14 February 2006Active
Unit 9, Nelson Park, Colbourne Avenue, Cramlington, England, NE23 1WD

Director31 May 2019Active
Unit 9, Nelson Park, Colbourne Avenue, Cramlington, England, NE23 1WD

Director01 June 2017Active
Unit 9, Nelson Park, Colbourne Avenue, Cramlington, England, NE23 1WD

Director01 July 2015Active
Gordon Lodge, 18a Easthorpe Street, Ruddington, Nottingham, United Kingdom, NG11 6LA

Director01 July 2011Active
Wood Top Farm, Lindley, Otley, LS21 2QS

Director18 June 2007Active
14 Thorp Avenue, Morpeth, NE61 1JS

Director02 July 2003Active
The Pinnacle Building, 73/79 King Street, Manchester, England, M2 4NG

Director17 May 2012Active
22 Saint John Street, Manchester, M3 4EB

Corporate Director08 November 2002Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-01-07Resolution

Resolution.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Resolution

Resolution.

Download
2019-10-21Accounts

Accounts with accounts type small.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2017-12-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.