Company NameMedsteel Limited
DirectorsGuy Emilien Georges Feite and Thomas Guy Feite
Company StatusActive
Company Number06483657
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Emilien Georges Feite
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2013(4 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Director NameMr Thomas Guy Feite
Date of BirthOctober 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed12 December 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Secretary NameQAS Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 9 months
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Video Court
2 Mount View Road
London
N4 4SJ
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road
Pereybere
Gpbox244
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address5 Indescon Square
Lightermans Road
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mpm International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£92,409
Cash£69,480
Current Liabilities£1,932

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

15 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 April 2023Termination of appointment of Guy Emilien Georges Feite as a director on 7 November 2022 (1 page)
28 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 March 2022Cessation of Guy Emilien Georges Feite as a person with significant control on 26 January 2021 (1 page)
7 March 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
7 March 2022Cessation of Michelle Odette Feite as a person with significant control on 26 January 2021 (1 page)
7 March 2022Change of details for Mr Thomas Guy Feite as a person with significant control on 26 January 2021 (2 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 April 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 September 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
6 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
16 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
31 August 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
30 August 2017Notification of Michelle Odette Feite as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Guy Emilien Georges Feite as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Thomas Guy Feite as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Michelle Odette Feite as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Guy Emilien Georges Feite as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Thomas Guy Feite as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 December 2016Appointment of Mr Thomas Guy Feite as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Mr Thomas Guy Feite as a director on 12 December 2016 (2 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(3 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
13 February 2015Registered office address changed from 11 Hera Court, Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 11 Hera Court, Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
13 February 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
13 February 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
12 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
12 February 2013Appointment of Mr Guy Emilien Georges Feite as a director (2 pages)
12 February 2013Appointment of Mr Guy Emilien Georges Feite as a director (2 pages)
12 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Mr Stephen John Kelly on 1 May 2012 (2 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Mr Stephen John Kelly on 1 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Stephen John Kelly on 1 May 2012 (2 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Qas Secretaries Limited on 25 January 2010 (2 pages)
29 January 2010Secretary's details changed for Qas Secretaries Limited on 25 January 2010 (2 pages)
6 August 2009Secretary appointed qas secretaries LIMITED (1 page)
6 August 2009Director appointed stephen john kelly (1 page)
6 August 2009Director appointed stephen john kelly (1 page)
6 August 2009Secretary appointed qas secretaries LIMITED (1 page)
26 June 2009Appointment terminated director dennis cook (1 page)
26 June 2009Appointment terminated secretary city secretaries LIMITED (1 page)
26 June 2009Appointment terminated secretary city secretaries LIMITED (1 page)
26 June 2009Appointment terminated director dennis cook (1 page)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
4 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
25 January 2008Incorporation (17 pages)
25 January 2008Incorporation (17 pages)