M.E.F. (RX) LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 6AG

Company number 05194353
Status Active
Incorporation Date 30 July 2004
Company Type Private Limited Company
Address SHAKESPEARE BUILDINGS, 26 CRADLEY ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 6AG
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 3 in full; Registration of charge 051943530005, created on 16 August 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of M.E.F. (RX) LIMITED are www.mefrx.co.uk, and www.m-e-f-rx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. M E F Rx Limited is a Private Limited Company. The company registration number is 05194353. M E F Rx Limited has been working since 30 July 2004. The present status of the company is Active. The registered address of M E F Rx Limited is Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6ag. The company`s financial liabilities are £11.27k. It is £3.52k against last year. The cash in hand is £4.23k. It is £2.81k against last year. And the total assets are £170.72k, which is £-46.86k against last year. TAKHAR, Jagninder Kaur is a Director of the company. Secretary FIELD, Gillian Patricia has been resigned. Secretary FIELD, Michael Edward has been resigned. Secretary PRICE, Richard William has been resigned. Secretary TAKHAR, Jagninder Kaur has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FIELD, Margaret Ann has been resigned. Director FIELD, Michael Edward has been resigned. Director SINGH, Gurdeep has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


m.e.f. (rx) Key Finiance

LIABILITIES £11.27k
+45%
CASH £4.23k
+198%
TOTAL ASSETS £170.72k
-22%
All Financial Figures

Current Directors

Director
TAKHAR, Jagninder Kaur
Appointed Date: 31 January 2008
53 years old

Resigned Directors

Secretary
FIELD, Gillian Patricia
Resigned: 04 December 2004
Appointed Date: 03 December 2004

Secretary
FIELD, Michael Edward
Resigned: 31 January 2008
Appointed Date: 06 December 2004

Secretary
PRICE, Richard William
Resigned: 02 December 2004
Appointed Date: 30 July 2004

Secretary
TAKHAR, Jagninder Kaur
Resigned: 11 February 2013
Appointed Date: 31 January 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Director
FIELD, Margaret Ann
Resigned: 31 January 2008
Appointed Date: 06 December 2004
83 years old

Director
FIELD, Michael Edward
Resigned: 31 January 2008
Appointed Date: 30 July 2004
62 years old

Director
SINGH, Gurdeep
Resigned: 11 February 2013
Appointed Date: 31 January 2008
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Persons With Significant Control

Mrs Jagninder Kaur Takhar
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Broadway Pharmacy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.E.F. (RX) LIMITED Events

26 Aug 2016
Satisfaction of charge 3 in full
23 Aug 2016
Registration of charge 051943530005, created on 16 August 2016
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
24 Jun 2016
Registration of charge 051943530004, created on 23 June 2016
07 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 46 more events
23 Aug 2004
New director appointed
23 Aug 2004
Registered office changed on 23/08/04 from: marquess court 69 southampton row london WC1B 4ET
23 Aug 2004
Secretary resigned
23 Aug 2004
Director resigned
30 Jul 2004
Incorporation

M.E.F. (RX) LIMITED Charges

16 August 2016
Charge code 0519 4353 0005
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 old road, east peckham, tonbridge, kent TN12 5AS…
23 June 2016
Charge code 0519 4353 0004
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 February 2008
Debenture
Delivered: 16 February 2008
Status: Satisfied on 26 August 2016
Persons entitled: Alliance & Leicester PLC
Description: The book debts all undertakings property assets and rights…
3 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied on 22 May 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2004
Legal charge
Delivered: 10 December 2004
Status: Satisfied on 22 May 2009
Persons entitled: National Westminster Bank PLC
Description: 11 old road east peckham tonbridge. By way of fixed charge…