Company NameMedfac UK Ltd
DirectorsMaria Leonardina Spronken and Robert John Donaldson
Company StatusActive
Company Number08608060
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMs Maria Leonardina Spronken
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed22 March 2019(5 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceAndorra
Correspondence AddressTransportlaan 9 3600
Genk
Belgium
Director NameMr Robert John Donaldson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(5 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Leonardus Maria Spronken
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

120 at £1000Medfac Bvba
100.00%
Ordinary

Financials

Year2014
Net Worth£213,096
Cash£247,001
Current Liabilities£2,462,083

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

16 December 2017Compulsory strike-off action has been discontinued (1 page)
15 December 2017Full accounts made up to 31 December 2016 (14 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
9 November 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
24 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 123,000
(4 pages)
24 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 120,000
(3 pages)
19 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 August 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 120,000
(3 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)