MEDS UK LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 7DJ

Company number 06998843
Status Active
Incorporation Date 24 August 2009
Company Type Private Limited Company
Address 151 MARTON ROAD, BRIDLINGTON, EAST YORKSHIRE, YO16 7DJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 1,000 . The most likely internet sites of MEDS UK LIMITED are www.medsuk.co.uk, and www.meds-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Bempton Rail Station is 2.1 miles; to Hunmanby Rail Station is 7.2 miles; to Filey Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meds Uk Limited is a Private Limited Company. The company registration number is 06998843. Meds Uk Limited has been working since 24 August 2009. The present status of the company is Active. The registered address of Meds Uk Limited is 151 Marton Road Bridlington East Yorkshire Yo16 7dj. . HESP, James Jonathon is a Director of the company. WOOLLEY, Ian Sefton is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
HESP, James Jonathon
Appointed Date: 24 August 2009
43 years old

Director
WOOLLEY, Ian Sefton
Appointed Date: 06 April 2011
61 years old

Persons With Significant Control

Mr James Hesp
Notified on: 1 August 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Sefton Woolley
Notified on: 1 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDS UK LIMITED Events

28 Sep 2016
Confirmation statement made on 24 August 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 April 2016
22 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000

28 Jul 2015
Total exemption small company accounts made up to 30 April 2015
30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 18 more events
17 Jul 2010
Particulars of a mortgage or charge / charge no: 2
09 Jun 2010
Particulars of a mortgage or charge / charge no: 1
20 May 2010
Previous accounting period shortened from 31 August 2010 to 30 April 2010
09 Apr 2010
Registered office address changed from Jackson Robson Licence 2 & 4 Wellington Road Bridlington East Yorkshire YO15 2BN United Kingdom on 9 April 2010
24 Aug 2009
Incorporation

MEDS UK LIMITED Charges

30 October 2013
Charge code 0699 8843 0007
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at 151 marton road, bridlington t/no YEA11939…
30 October 2013
Charge code 0699 8843 0006
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at northstead lodge, bempton lane, flamborough…
30 October 2013
Charge code 0699 8843 0005
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining and to the rear of 151 marton road…
30 October 2013
Charge code 0699 8843 0004
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at 151 marton road, bridlington t/no YEA11939. F/h…
24 August 2010
Fixed charge on book debts and floating charge on other debts
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Resource Partners Spv Limited
Description: Fix charge all non-vesting debts and other debts present or…
16 July 2010
Legal mortgage
Delivered: 17 July 2010
Status: Satisfied on 26 September 2013
Persons entitled: Clydesdale Bank PLC
Description: 151 marton road, bridlington, east yorkshire t/no YEA11939…
4 June 2010
Debenture
Delivered: 9 June 2010
Status: Satisfied on 26 September 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…