Company number 02958090
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address UNITS 1 & 2, POST CROSS BUSINESS PARK KENTISBEARE, CULLOMPTON, DEVON, EX15 2BB
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Statement of capital following an allotment of shares on 1 April 2016
GBP 1,400
. The most likely internet sites of MEDICARE COLGATE LIMITED are www.medicarecolgate.co.uk, and www.medicare-colgate.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and six months. The distance to to Feniton Rail Station is 5.4 miles; to Whimple Rail Station is 6.1 miles; to Pinhoe Rail Station is 10 miles; to Digby & Sowton Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medicare Colgate Limited is a Private Limited Company.
The company registration number is 02958090. Medicare Colgate Limited has been working since 12 August 1994.
The present status of the company is Active. The registered address of Medicare Colgate Limited is Units 1 2 Post Cross Business Park Kentisbeare Cullompton Devon Ex15 2bb. The company`s financial liabilities are £583.85k. It is £64.36k against last year. The cash in hand is £40.56k. It is £-248.7k against last year. And the total assets are £1050.64k, which is £-16.33k against last year. COLGATE, Evelyne is a Secretary of the company. COLGATE, David John is a Director of the company. COLGATE, Etienne Henri is a Director of the company. COLGATE, Evelyne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".
medicare colgate Key Finiance
LIABILITIES
£583.85k
+12%
CASH
£40.56k
-86%
TOTAL ASSETS
£1050.64k
-2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 1994
Appointed Date: 12 August 1994
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 August 1994
Appointed Date: 12 August 1994
Persons With Significant Control
Mr Etienne Colgate
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MEDICARE COLGATE LIMITED Events
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
06 May 2016
Statement of capital following an allotment of shares on 1 April 2016
21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
...
... and 56 more events
12 Apr 1995
Accounting reference date notified as 31/03
19 Oct 1994
Director resigned;new director appointed
19 Oct 1994
Secretary resigned;new secretary appointed
19 Oct 1994
Registered office changed on 19/10/94 from: 1 mitchell lane bristol BS1 6BU
12 Aug 1994
Incorporation
9 March 2015
Charge code 0295 8090 0003
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 23 birchy barton hill exeter…
30 April 1997
Debenture
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 1995
Debenture
Delivered: 4 January 1996
Status: Satisfied
on 7 April 2003
Persons entitled: Hertford Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…