UKBizDB.co.uk

S P MEDLEY LIMITED

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

This company is commonly known as S P Medley Limited. The company was founded 21 years ago and was given the registration number 04654792. The firm's registered office is in . You can find them at 38 St. James's Square, Bath, , . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:S P MEDLEY LIMITED
Company Number:04654792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:38 St. James's Square, Bath, BA1 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 St. James's Square, Bath, BA1 2TU

Director03 March 2020Active
3 Apsley Road, Bath, BA1 3LP

Secretary06 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 February 2003Active
3 Apsley Road, Bath, BA1 3LP

Director06 February 2003Active
3 Apsley Road, Bath, BA1 3LP

Director06 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 February 2003Active

People with Significant Control

Kritya Healthcare Ltd
Notified on:03 March 2020
Status:Active
Country of residence:England
Address:Hawes Whiston & Co Chemist, 38 St. James's Square, Bath, England, BA1 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Peter Medley
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:38 St. James's Square, BA1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gail Ann Medley
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:38 St. James's Square, BA1 2TU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-02Persons with significant control

Change to a person with significant control.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Miscellaneous

Legacy.

Download
2018-11-13Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.