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.
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 | : |
|
Registered Address | : | Unit 9 Nelson Park, Colbourne Avenue, Cramlington, England, NE23 1WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Nelson Park, Colbourne Avenue, Cramlington, England, NE23 1WD | Secretary | 31 August 2013 | Active |
Leylands Farm, Bottom Road, St. Leonards, Tring, England, HP23 6LJ | Director | 01 August 2019 | Active |
14, Thorp Avenue, Morpeth, NE61 1JS | Director | 18 September 2009 | Active |
Tarragona Claypit Lane, Ledsham, South Milford, LS25 5LP | Secretary | 18 June 2007 | Active |
24 Sunnyhill Avenue, Kirkheaton, Huddersfield, HD5 0HF | Secretary | 02 July 2003 | Active |
24 Lingdale Drive, Seaton Carew, Hartlepool, TS25 2AJ | Secretary | 13 March 2006 | Active |
22 Saint John Street, Manchester, M3 4EB | Corporate Secretary | 08 November 2002 | Active |
Millcort Reading Road, Wallingford, OX10 9G | Director | 15 November 2007 | Active |
3 Castlereagh, Wynyard Park, Billingham, TS22 5QF | Director | 02 July 2003 | Active |
5th Floor Maxbrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE | Director | 29 December 2010 | Active |
32, Victoria Springs, Holmfirth, England, HD9 2NB | Director | 02 July 2003 | Active |
5 Higher Stack Cottages, Britannia, Rossendale, OL13 9XD | Director | 18 August 2004 | Active |
Beechwood House, 6 Raby Park, Wetherby, United Kingdom, LS22 6SA | Director | 05 September 2011 | Active |
The Well House, Frieth Road, Marlow, SL7 2HT | Director | 14 February 2006 | Active |
Unit 9, Nelson Park, Colbourne Avenue, Cramlington, England, NE23 1WD | Director | 31 May 2019 | Active |
Unit 9, Nelson Park, Colbourne Avenue, Cramlington, England, NE23 1WD | Director | 01 June 2017 | Active |
Unit 9, Nelson Park, Colbourne Avenue, Cramlington, England, NE23 1WD | Director | 01 July 2015 | Active |
Gordon Lodge, 18a Easthorpe Street, Ruddington, Nottingham, United Kingdom, NG11 6LA | Director | 01 July 2011 | Active |
Wood Top Farm, Lindley, Otley, LS21 2QS | Director | 18 June 2007 | Active |
14 Thorp Avenue, Morpeth, NE61 1JS | Director | 02 July 2003 | Active |
The Pinnacle Building, 73/79 King Street, Manchester, England, M2 4NG | Director | 17 May 2012 | Active |
22 Saint John Street, Manchester, M3 4EB | Corporate Director | 08 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-25 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Resolution | Resolution. | Download |
2019-10-21 | Accounts | Accounts with accounts type small. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-12-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.