MEDITEX SUPPLIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2RW

Company number 06041206
Status Active
Incorporation Date 4 January 2007
Company Type Private Limited Company
Address QUALITAS HOUSE, 100 ELMGROVE ROAD, HARROW, MIDDLESEX, HA1 2RW
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge 060412060004, created on 9 February 2016. The most likely internet sites of MEDITEX SUPPLIES LIMITED are www.meditexsupplies.co.uk, and www.meditex-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Meditex Supplies Limited is a Private Limited Company. The company registration number is 06041206. Meditex Supplies Limited has been working since 04 January 2007. The present status of the company is Active. The registered address of Meditex Supplies Limited is Qualitas House 100 Elmgrove Road Harrow Middlesex Ha1 2rw. . BADIANI, Hemang Chhotalal is a Director of the company. Secretary BADIANI, Jayman Chhotalal has been resigned. Secretary LUNDY, Margaret has been resigned. Director BADIANI, Jayman Chhotalal has been resigned. Director LUNDY, Michael has been resigned. Director LUNDY, Roy has been resigned. Director PORTIS, Christopher Edward has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".


Current Directors

Director
BADIANI, Hemang Chhotalal
Appointed Date: 01 October 2007
64 years old

Resigned Directors

Secretary
BADIANI, Jayman Chhotalal
Resigned: 13 May 2015
Appointed Date: 01 May 2010

Secretary
LUNDY, Margaret
Resigned: 30 April 2010
Appointed Date: 04 January 2007

Director
BADIANI, Jayman Chhotalal
Resigned: 13 May 2015
Appointed Date: 01 December 2008
65 years old

Director
LUNDY, Michael
Resigned: 07 April 2015
Appointed Date: 01 October 2007
60 years old

Director
LUNDY, Roy
Resigned: 31 January 2010
Appointed Date: 04 January 2007
90 years old

Director
PORTIS, Christopher Edward
Resigned: 13 May 2015
Appointed Date: 01 October 2007
67 years old

Persons With Significant Control

Mr Mahadevan Narayanamoni
Notified on: 30 June 2016
50 years old
Nature of control: Has significant influence or control

MEDITEX SUPPLIES LIMITED Events

19 Dec 2016
Confirmation statement made on 9 November 2016 with updates
24 Nov 2016
Full accounts made up to 31 March 2016
10 Feb 2016
Registration of charge 060412060004, created on 9 February 2016
22 Dec 2015
Accounts for a small company made up to 31 March 2015
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 400

...
... and 44 more events
14 Feb 2008
New director appointed
13 Feb 2008
New director appointed
13 Feb 2008
New director appointed
09 Oct 2007
Particulars of mortgage/charge
04 Jan 2007
Incorporation

MEDITEX SUPPLIES LIMITED Charges

9 February 2016
Charge code 0604 1206 0004
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 January 2014
Charge code 0604 1206 0003
Delivered: 4 February 2014
Status: Satisfied on 12 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 April 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 12 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2007
Debenture
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Clinisupplies Limited
Description: Fixed and floating charges over the undertaking and all…