MEDICAL WIRE & EQUIPMENT CO.(BATH)LIMITED
WILTS

Hellopages » Wiltshire » Wiltshire » SN13 9RT

Company number 00571118
Status Active
Incorporation Date 4 September 1956
Company Type Private Limited Company
Address POTLEY LANE, CORSHAM, WILTS, SN13 9RT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Statement of capital following an allotment of shares on 14 June 2016 GBP 17,395 ; Statement of capital following an allotment of shares on 14 June 2016 GBP 17,395 . The most likely internet sites of MEDICAL WIRE & EQUIPMENT CO.(BATH)LIMITED are www.medicalwireequipment.co.uk, and www.medical-wire-equipment.co.uk. The predicted number of employees is 90 to 100. The company’s age is sixty-nine years and one months. The distance to to Bradford-on-Avon Rail Station is 5.8 miles; to Avoncliff Rail Station is 6.7 miles; to Freshford Rail Station is 7 miles; to Trowbridge Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medical Wire Equipment Co Bath Limited is a Private Limited Company. The company registration number is 00571118. Medical Wire Equipment Co Bath Limited has been working since 04 September 1956. The present status of the company is Active. The registered address of Medical Wire Equipment Co Bath Limited is Potley Lane Corsham Wilts Sn13 9rt. The company`s financial liabilities are £1631.83k. It is £188.43k against last year. The cash in hand is £81.78k. It is £81.61k against last year. And the total assets are £2871.17k, which is £143.84k against last year. BROGGIO, Hannah Joanne is a Secretary of the company. BROGGIO, Andrew Nigel is a Director of the company. BROGGIO, Hannah Joanne is a Director of the company. BROGGIO, Janet Mary is a Director of the company. SKAUG-ELLIS, David William is a Director of the company. Secretary BROGGIO, Janet Mary has been resigned. Secretary FRY, Rosemary Violet has been resigned. Director BROGGIO, Nigel Stanley Constant has been resigned. The company operates in "Other manufacturing n.e.c.".


medical wire & equipment Key Finiance

LIABILITIES £1631.83k
+13%
CASH £81.78k
+47172%
TOTAL ASSETS £2871.17k
+5%
All Financial Figures

Current Directors

Secretary
BROGGIO, Hannah Joanne
Appointed Date: 14 August 2006

Director
BROGGIO, Andrew Nigel
Appointed Date: 23 August 2001
55 years old

Director
BROGGIO, Hannah Joanne
Appointed Date: 14 August 2006
52 years old

Director
BROGGIO, Janet Mary

87 years old

Director
SKAUG-ELLIS, David William
Appointed Date: 01 March 2006
62 years old

Resigned Directors

Secretary
BROGGIO, Janet Mary
Resigned: 14 August 2006
Appointed Date: 18 April 1996

Secretary
FRY, Rosemary Violet
Resigned: 18 April 1996

Director
BROGGIO, Nigel Stanley Constant
Resigned: 05 April 2004
84 years old

Persons With Significant Control

Mr Andrew Nigel Broggio
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

MEDICAL WIRE & EQUIPMENT CO.(BATH)LIMITED Events

22 Sep 2016
Confirmation statement made on 14 August 2016 with updates
12 Sep 2016
Statement of capital following an allotment of shares on 14 June 2016
  • GBP 17,395

12 Sep 2016
Statement of capital following an allotment of shares on 14 June 2016
  • GBP 17,395

12 Sep 2016
Statement of capital following an allotment of shares on 14 June 2016
  • GBP 17,395

12 Sep 2016
Statement of capital following an allotment of shares on 14 June 2016
  • GBP 17,395

...
... and 91 more events
21 Aug 1987
Return made up to 24/07/87; no change of members

25 Feb 1987
Return made up to 25/07/86; full list of members

16 Jul 1986
Full accounts made up to 30 June 1985

16 Jul 1986
Full accounts made up to 30 June 1985
04 Sep 1956
Incorporation

MEDICAL WIRE & EQUIPMENT CO.(BATH)LIMITED Charges

29 November 2013
Charge code 0057 1118 0008
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 September 1999
Debenture
Delivered: 24 September 1999
Status: Satisfied on 21 January 2014
Persons entitled: Nigel Stanley Constant Broggio and Janet Mary Broggio
Description: The undertaking property and assets including uncalled…
26 March 1999
Debenture
Delivered: 31 March 1999
Status: Satisfied on 7 October 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
19 January 1993
Credit agreement
Delivered: 26 January 1993
Status: Satisfied on 28 March 1998
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance see 395 472C 26/1 for…
1 July 1988
Single debenture
Delivered: 6 July 1988
Status: Satisfied on 28 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1988
Debenture
Delivered: 6 May 1988
Status: Satisfied on 28 March 1998
Persons entitled: Joan Irene Crumless
Description: Undertaking and all property and assets present and future.
15 September 1981
Charge
Delivered: 25 September 1981
Status: Satisfied on 28 March 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
22 May 1970
Debenture
Delivered: 9 June 1970
Status: Satisfied on 28 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on undertaking and goodwill all…