MED GROUP INCORPORATED LIMITED
HINCKLEY PROTEK AUTO DEVELOPMENTS LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3BE

Company number 05375654
Status Active
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address UNIT X RADIUS COURT TUNGSTEN PARK, MAPLE DRIVE, HINCKLEY, LEICESTERSHIRE, LE10 3BE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Amended total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of MED GROUP INCORPORATED LIMITED are www.medgroupincorporated.co.uk, and www.med-group-incorporated.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Nuneaton Rail Station is 2.7 miles; to Bedworth Rail Station is 4.9 miles; to Coventry Rail Station is 10.5 miles; to Canley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Med Group Incorporated Limited is a Private Limited Company. The company registration number is 05375654. Med Group Incorporated Limited has been working since 25 February 2005. The present status of the company is Active. The registered address of Med Group Incorporated Limited is Unit X Radius Court Tungsten Park Maple Drive Hinckley Leicestershire Le10 3be. . WHITTON, Angela Susan is a Secretary of the company. WHITTON, Lee Ryan is a Director of the company. WHITTON, Steven John is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director OAKLEY COMPANY FORMATION SERVICES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
WHITTON, Angela Susan
Appointed Date: 25 February 2005

Director
WHITTON, Lee Ryan
Appointed Date: 25 February 2005
44 years old

Director
WHITTON, Steven John
Appointed Date: 25 May 2012
72 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005

Director
OAKLEY COMPANY FORMATION SERVICES LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005

Persons With Significant Control

Mr Steven John Whitton
Notified on: 1 February 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Ryan Whitton
Notified on: 1 February 2017
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MED GROUP INCORPORATED LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
09 Nov 2016
Amended total exemption small company accounts made up to 30 April 2016
22 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4

29 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 32 more events
09 Mar 2005
Director resigned
09 Mar 2005
New director appointed
09 Mar 2005
New secretary appointed
09 Mar 2005
Registered office changed on 09/03/05 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
25 Feb 2005
Incorporation

MED GROUP INCORPORATED LIMITED Charges

8 February 2013
Legal charge
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit x radius court tungsten park maple…
11 January 2013
Guarantee & debenture
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…