M. DEVICES LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 1HU

Company number 03693058
Status Active
Incorporation Date 8 January 1999
Company Type Private Limited Company
Address HEALTHCARE EDUCATION CENTRE THE CHURCH, PORTLAND STREET, SOUTHPORT, MERSEYSIDE, PR8 1HU
Home Country United Kingdom
Nature of Business 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 forty-eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,000 . The most likely internet sites of M. DEVICES LIMITED are www.mdevices.co.uk, and www.m-devices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. M Devices Limited is a Private Limited Company. The company registration number is 03693058. M Devices Limited has been working since 08 January 1999. The present status of the company is Active. The registered address of M Devices Limited is Healthcare Education Centre The Church Portland Street Southport Merseyside Pr8 1hu. The company`s financial liabilities are £10.53k. It is £-10.36k against last year. The cash in hand is £85.5k. It is £26.55k against last year. And the total assets are £87.66k, which is £-448.93k against last year. DEEKS, Jill is a Secretary of the company. BENNETTS, Paul Shane is a Director of the company. DEEKS, Jill is a Director of the company. Secretary BENNETTS, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETTS, Michael has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


m. devices Key Finiance

LIABILITIES £10.53k
-50%
CASH £85.5k
+45%
TOTAL ASSETS £87.66k
-84%
All Financial Figures

Current Directors

Secretary
DEEKS, Jill
Appointed Date: 07 May 2009

Director
BENNETTS, Paul Shane
Appointed Date: 08 January 1999
74 years old

Director
DEEKS, Jill
Appointed Date: 10 June 2010
65 years old

Resigned Directors

Secretary
BENNETTS, Michael
Resigned: 07 May 2009
Appointed Date: 08 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 1999
Appointed Date: 08 January 1999

Director
BENNETTS, Michael
Resigned: 07 May 2009
Appointed Date: 17 May 1999
70 years old

Persons With Significant Control

Ms Janet Borgerson
Notified on: 20 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Shane Bennetts
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M. DEVICES LIMITED Events

10 Mar 2017
Confirmation statement made on 8 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000

15 Feb 2016
Director's details changed for Paul Bennetts on 30 December 2015
17 Apr 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000

...
... and 38 more events
14 Jul 1999
Ad 30/01/99--------- £ si 998@1=998 £ ic 2/1000
24 Jun 1999
New director appointed
22 Feb 1999
Accounting reference date extended from 31/01/00 to 31/03/00
11 Jan 1999
Secretary resigned
08 Jan 1999
Incorporation

M. DEVICES LIMITED Charges

3 April 2000
Debenture deed
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…