MEDCO LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B10 0HJ

Company number 01922238
Status Active
Incorporation Date 13 June 1985
Company Type Private Limited Company
Address CONNECT HOUSE TALBOT WAY, SMALL HEATH, BIRMINGHAM, WEST MIDLANDS, B10 0HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of MEDCO LIMITED are www.medco.co.uk, and www.medco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Medco Limited is a Private Limited Company. The company registration number is 01922238. Medco Limited has been working since 13 June 1985. The present status of the company is Active. The registered address of Medco Limited is Connect House Talbot Way Small Heath Birmingham West Midlands B10 0hj. . SHARP, Andrew Christopher is a Secretary of the company. DEPPER, Mark Stephen is a Director of the company. DEPPER, Martin Lee is a Director of the company. DEPPER, Michael Edward is a Director of the company. HOLDEN, David Nigel is a Director of the company. HOLDEN, Michelle Dawn is a Director of the company. SHARP, Andrew Christopher is a Director of the company. Secretary DEPPER, Maureen has been resigned. Secretary HOLDEN, Michelle Dawn has been resigned. Director DEPPER, Maureen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHARP, Andrew Christopher
Appointed Date: 03 July 1997

Director
DEPPER, Mark Stephen
Appointed Date: 03 July 1997
61 years old

Director
DEPPER, Martin Lee
Appointed Date: 03 July 1997
57 years old

Director
DEPPER, Michael Edward
Appointed Date: 31 May 1994
85 years old

Director
HOLDEN, David Nigel

60 years old

Director

Director
SHARP, Andrew Christopher
Appointed Date: 03 July 1997
58 years old

Resigned Directors

Secretary
DEPPER, Maureen
Resigned: 03 July 1997
Appointed Date: 31 May 1994

Secretary
HOLDEN, Michelle Dawn
Resigned: 31 May 1994

Director
DEPPER, Maureen
Resigned: 31 May 2008
Appointed Date: 31 May 1994
84 years old

Persons With Significant Control

Connect Distribution Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDCO LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Jan 2016
Accounts for a dormant company made up to 30 April 2015
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 170

04 Dec 2015
Director's details changed for Mrs Michelle Dawn Holden on 1 January 2015
...
... and 103 more events
22 Jan 1988
Return made up to 31/12/87; full list of members

09 Sep 1987
Accounting reference date extended from 31/03 to 30/06

24 Jul 1987
Accounts made up to 30 June 1986

19 Jun 1987
Return made up to 31/12/86; full list of members

13 Jun 1985
Certificate of incorporation

MEDCO LIMITED Charges

1 September 2000
Debenture
Delivered: 19 September 2000
Status: Satisfied on 23 April 2010
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
31 May 1994
Mortgage debenture
Delivered: 13 June 1994
Status: Satisfied on 11 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 April 1990
Debenture
Delivered: 4 May 1990
Status: Satisfied on 26 July 1994
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…