This company is commonly known as G.d.s Medtech Limited. The company was founded 12 years ago and was given the registration number 07636506. The firm's registered office is in EVESHAM. You can find them at 43 Merstow Green, , Evesham, Worcetershire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | G.D.S MEDTECH LIMITED |
---|---|---|
Company Number | : | 07636506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Merstow Green, Evesham, Worcetershire, United Kingdom, WR11 4BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kenton House, Oxford Street, Moreton-In-Marsh, United Kingdom, GL56 0LA | Secretary | 02 February 2012 | Active |
3, Orchard Rise, Longborough, Moreton In Marsh, England, GL56 0RG | Director | 17 May 2011 | Active |
Kenton House, Oxford Street, Moreton In Marsh, United Kingdom, GL56 0LA | Director | 07 June 2013 | Active |
Mr Wayne Derek Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Orchard Rise, Moreton In Marsh, England, GL56 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Accounts | Change account reference date company current extended. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Address | Change registered office address company with date old address new address. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Officers | Termination director company with name. | Download |
2014-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-26 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.