Company number 02824677
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address UNIT 49 BASEPOINT, SHEARWAY BUSINESS PARK, SHEARWAY ROAD, FOLKESTONE, KENT, ENGLAND, CT19 4RH
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Suite 2054, Kentspace Letraset Building Kingsnorth Industrial Estate, Wotton Road Ashford Kent TN23 6LN England to Unit 49 Basepoint Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH on 16 November 2016; Registered office address changed from Unit 21 the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ to Suite 2054, Kentspace Letraset Building Kingsnorth Industrial Estate, Wotton Road Ashford Kent TN23 6LN on 29 September 2016; Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 40,000
. The most likely internet sites of ARCTIC MEDICAL LIMITED are www.arcticmedical.co.uk, and www.arctic-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 6.5 miles; to Shepherds Well Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arctic Medical Limited is a Private Limited Company.
The company registration number is 02824677. Arctic Medical Limited has been working since 07 June 1993.
The present status of the company is Active. The registered address of Arctic Medical Limited is Unit 49 Basepoint Shearway Business Park Shearway Road Folkestone Kent England Ct19 4rh. The company`s financial liabilities are £4.96k. It is £0.12k against last year. The cash in hand is £4.85k. It is £2.06k against last year. And the total assets are £27.43k, which is £4.15k against last year. SALKO, Inna Vladimirovna is a Secretary of the company. HARDIE, John is a Director of the company. SALKO, Inna Vladimirovna is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".
arctic medical Key Finiance
LIABILITIES
£4.96k
+2%
CASH
£4.85k
+74%
TOTAL ASSETS
£27.43k
+17%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 July 1993
Appointed Date: 07 June 1993
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 July 1993
Appointed Date: 07 June 1993
ARCTIC MEDICAL LIMITED Events
16 Nov 2016
Registered office address changed from Suite 2054, Kentspace Letraset Building Kingsnorth Industrial Estate, Wotton Road Ashford Kent TN23 6LN England to Unit 49 Basepoint Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH on 16 November 2016
29 Sep 2016
Registered office address changed from Unit 21 the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ to Suite 2054, Kentspace Letraset Building Kingsnorth Industrial Estate, Wotton Road Ashford Kent TN23 6LN on 29 September 2016
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 61 more events
21 Aug 1993
Registered office changed on 21/08/93 from: 76 whitchurch road cardiff south glamorgan CF4 3LX
21 Aug 1993
New secretary appointed;director resigned
21 Aug 1993
Secretary resigned;new director appointed
07 Jun 1993
Incorporation
8 July 2013
Charge code 0282 4677 0003
Delivered: 8 July 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…
22 September 2011
Rent deposit deed
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Glenmore Commercial Estates Limited
Description: Deposit of £2,187.50 see image for full details.
9 October 2003
Debenture
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…