UKBizDB.co.uk

FOCUS MEDICAL EQUIPMENT HIRE LIMITED

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

This company is commonly known as Focus Medical Equipment Hire Limited. The company was founded 15 years ago and was given the registration number 06640595. The firm's registered office is in EXETER. You can find them at Buckland House 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, Devon. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:FOCUS MEDICAL EQUIPMENT HIRE LIMITED
Company Number:06640595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Buckland House 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7HU

Secretary01 December 2010Active
10 Burltons Terrace, High Street, Bewdley, DY12 2DL

Director09 July 2008Active
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7HU

Director01 December 2010Active
261 Chester Road, Whitby, South Wirral, CH66 2NZ

Director09 July 2008Active
Birches, 3 Tarrs End, Kingsteignton, Newton Abbot, United Kingdom, TQ12 3BH

Secretary09 July 2008Active
Birches, 3 Tarrs End, Kingsteignton, Newton Abbot, TQ12 3BH

Director09 July 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director08 July 2008Active

People with Significant Control

Mr Richard Anthony Wakefield
Notified on:08 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Buckland House, 2 Park Five Business Centre, Harrier Way, Exeter, EX2 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Paul Greenfield
Notified on:08 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Buckland House, 2 Park Five Business Centre, Harrier Way, Exeter, EX2 7HU
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Officers

Change person director company with change date.

Download
2015-11-19Officers

Change person secretary company with change date.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.