Company NameMedicontract Furniture Limited
DirectorGiuseppe Pennisi
Company StatusActive
Company Number10173658
CategoryPrivate Limited Company
Incorporation Date11 May 2016(7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameGiuseppe Pennisi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed11 May 2016(same day as company formation)
RoleContract Manager
Country of ResidenceItaly
Correspondence AddressSpaces 12 Hammersmith Grove
Omega Suite
London
W6 7AP
Secretary NameGiuseppe Pennisi
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered AddressSpaces 12 Hammersmith Grove
Omega Suite
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

9 March 2021Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA on 9 March 2021 (1 page)
3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
4 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
30 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
30 May 2018Cessation of Giuseppe Pennisi as a person with significant control on 29 May 2018 (1 page)
30 May 2018Notification of a person with significant control statement (2 pages)
30 May 2018Director's details changed for Giuseppe Pennisi on 12 January 2018 (2 pages)
12 January 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Giuseppe Pennisi as a secretary on 11 January 2018 (1 page)
19 July 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
19 July 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP 1
(27 pages)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP 1
(27 pages)