MEDI-SCAN IMAGING SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE6 0BR

Company number 04175970
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address 67 WOODLANDS DRIVE, GROBY, LEICESTER, LE6 0BR
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000 . The most likely internet sites of MEDI-SCAN IMAGING SERVICES LIMITED are www.mediscanimagingservices.co.uk, and www.medi-scan-imaging-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Medi Scan Imaging Services Limited is a Private Limited Company. The company registration number is 04175970. Medi Scan Imaging Services Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Medi Scan Imaging Services Limited is 67 Woodlands Drive Groby Leicester Le6 0br. The company`s financial liabilities are £77.22k. It is £12.52k against last year. And the total assets are £82.85k, which is £7.87k against last year. BROOKES, Janet Patricia is a Secretary of the company. BROOKES, Janet Patricia is a Director of the company. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Nominee Director ADEY, Jane has been resigned. Director BROOKES, Owen Steven has been resigned. The company operates in "Specialists medical practice activities".


medi-scan imaging services Key Finiance

LIABILITIES £77.22k
+19%
CASH n/a
TOTAL ASSETS £82.85k
+10%
All Financial Figures

Current Directors

Secretary
BROOKES, Janet Patricia
Appointed Date: 19 August 2001

Director
BROOKES, Janet Patricia
Appointed Date: 19 December 2005
78 years old

Resigned Directors

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 16 March 2001
Appointed Date: 08 March 2001

Nominee Director
ADEY, Jane
Resigned: 16 March 2001
Appointed Date: 08 March 2001
64 years old

Director
BROOKES, Owen Steven
Resigned: 01 January 2009
Appointed Date: 19 August 2001
51 years old

Persons With Significant Control

Ms Janet Patricia Brookes
Notified on: 8 March 2017
78 years old
Nature of control: Ownership of shares – 75% or more

MEDI-SCAN IMAGING SERVICES LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
21 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000

...
... and 37 more events
23 Aug 2001
New secretary appointed
23 Aug 2001
Registered office changed on 23/08/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcesters WR6 6BQ
23 Mar 2001
Director resigned
23 Mar 2001
Secretary resigned
08 Mar 2001
Incorporation