Company NameMedequip Holdings Limited
Company StatusActive
Company Number11439302
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Michael Frank Greenwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr James Ibbotson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(4 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Jonathan Paul Cockroft
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Nigel Stewart Paul Cook
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Andrew Paul Firth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr David Griffiths
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Mike West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Clive Philip Siddall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Jeremy Charles Siddall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ

Location

Registered AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

22 April 2022Delivered on: 25 April 2022
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 27 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2023Full accounts made up to 31 December 2022 (21 pages)
30 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
23 February 2023Termination of appointment of Mike West as a director on 9 February 2023 (1 page)
9 February 2023Termination of appointment of Nigel Stewart Paul Cook as a director on 9 February 2023 (1 page)
9 February 2023Termination of appointment of Jonathan Paul Cockroft as a director on 9 February 2023 (1 page)
9 February 2023Termination of appointment of Andrew Paul Firth as a director on 9 February 2023 (1 page)
9 September 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
8 July 2022Confirmation statement made on 27 June 2022 with updates (6 pages)
25 April 2022Registration of charge 114393020003, created on 22 April 2022 (42 pages)
11 April 2022Satisfaction of charge 114393020001 in full (1 page)
11 April 2022Satisfaction of charge 114393020002 in full (1 page)
1 March 2022Termination of appointment of Andrew John Siddall as a director on 22 February 2022 (1 page)
1 March 2022Termination of appointment of Clive Philip Siddall as a director on 22 February 2022 (1 page)
1 March 2022Termination of appointment of Jeremy Charles Siddall as a director on 22 February 2022 (1 page)
1 March 2022Cessation of James Ibbotson as a person with significant control on 22 February 2022 (1 page)
1 March 2022Notification of Medux Uk Holdco Limited as a person with significant control on 22 February 2022 (2 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
10 July 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
17 September 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
14 August 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
5 July 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
13 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 609,776.772423
(7 pages)
13 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
13 August 2018Change of share class name or designation (2 pages)
3 August 2018Notification of James Ibbotson as a person with significant control on 27 July 2018 (2 pages)
3 August 2018Cessation of Michael Frank Greenwood as a person with significant control on 27 July 2018 (1 page)
3 August 2018Change of details for Mr James Ibbotson as a person with significant control on 27 July 2018 (2 pages)
1 August 2018Appointment of Mr David Griffiths as a director on 27 July 2018 (2 pages)
1 August 2018Appointment of Mr Mike West as a director on 27 July 2018 (2 pages)
1 August 2018Appointment of Mr Clive Philip Siddall as a director on 27 July 2018 (2 pages)
1 August 2018Appointment of Mr Andrew Paul Firth as a director on 27 July 2018 (2 pages)
1 August 2018Appointment of Mr James Ibbotson as a director on 26 July 2018 (2 pages)
1 August 2018Appointment of Mr Andrew John Siddall as a director on 27 July 2018 (2 pages)
1 August 2018Appointment of Mr Jonathan Paul Cockroft as a director on 27 July 2018 (2 pages)
1 August 2018Appointment of Mr Jeremy Charles Siddall as a director on 27 July 2018 (2 pages)
1 August 2018Appointment of Mr Nigel Stewart Paul Cook as a director on 27 July 2018 (2 pages)
1 August 2018Director's details changed for Mr Andrew Paul Firth on 27 July 2018 (2 pages)
30 July 2018Registration of charge 114393020002, created on 27 July 2018 (8 pages)
27 July 2018Registration of charge 114393020001, created on 27 July 2018 (34 pages)
18 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 1
(32 pages)