Company number 03839609
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address ELECTRA HOUSE, ELECTRA WAY, CREWE, CHESHIRE, CW1 6GL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Philip Hogben as a director on 20 March 2017; Full accounts made up to 28 February 2016; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of MEDTRADE PRODUCTS LIMITED are www.medtradeproducts.co.uk, and www.medtrade-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Medtrade Products Limited is a Private Limited Company.
The company registration number is 03839609. Medtrade Products Limited has been working since 10 September 1999.
The present status of the company is Active. The registered address of Medtrade Products Limited is Electra House Electra Way Crewe Cheshire Cw1 6gl. . WYLIE, Michael Charles is a Secretary of the company. BARRATT, Simon James Knevett is a Director of the company. FIFE, Anthony Gerald is a Director of the company. HARDY, Craig Julian is a Director of the company. HARDY, Melanie Ruth is a Director of the company. HOGBEN, Philip is a Director of the company. RANFIELD, Jonathan David is a Director of the company. WYLIE, Michael Charles is a Director of the company. Secretary RANFIELD, Jonathan David has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999
Persons With Significant Control
Mr Craig Julian Hardy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Melanie Ruth Hardy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
The Summit Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
MEDTRADE PRODUCTS LIMITED Events
20 Mar 2017
Appointment of Mr Philip Hogben as a director on 20 March 2017
01 Dec 2016
Full accounts made up to 28 February 2016
14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
24 Nov 2015
Full accounts made up to 28 February 2015
05 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
...
... and 81 more events
05 Oct 1999
Registered office changed on 05/10/99 from: 7 the barns bridgemere mews dingle lane, bridgemere nantwich cheshire CW5 7PF
17 Sep 1999
Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD
17 Sep 1999
Director resigned
17 Sep 1999
Secretary resigned
10 Sep 1999
Incorporation
14 October 2009
All assets debenture
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2001
Debenture
Delivered: 14 December 2001
Status: Satisfied
on 12 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2000
Mortgage debenture
Delivered: 29 March 2000
Status: Satisfied
on 16 November 2007
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…