M.E.D.A INTL LIMITED - FORDINGBRIDGE
Company Profile | Company Filings |
Overview
M.E.D.A INTL LIMITED is a Private Limited Company from FORDINGBRIDGE and has the status: Active.
M.E.D.A INTL LIMITED was incorporated 36 years ago on 28/10/1987 and has the registered number: 02184183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
M.E.D.A INTL LIMITED was incorporated 36 years ago on 28/10/1987 and has the registered number: 02184183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
M.E.D.A INTL LIMITED - FORDINGBRIDGE
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
4 GLASSHOUSE STUDIOS FRYERN COURT ROAD
FORDINGBRIDGE
HAMPSHIRE
SP6 1QX
This Company Originates in : United Kingdom
Previous trading names include:
LLOYD NORTHOVER LIMITED (until 24/09/2010)
LLOYD NORTHOVER LIMITED (until 24/09/2010)
CITIGATE LLOYD NORTHOVER LIMITED (until 30/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL SIMON TAYLOR | May 1962 | British | Director | 2008-07-01 | CURRENT |
MRS AMANDA CARTLIDGE | Feb 1961 | British | Director | 2012-08-20 | CURRENT |
MR JAMES RICHARD MACKINNON BAINES | May 1963 | British | Director | 2010-04-01 | CURRENT |
MR KEVIN BARRIE STEEDS | Jul 1958 | British | Secretary | RESIGNED | |
DAVID ERNEST WRIGHT | Jun 1944 | British | Director | RESIGNED | |
MR COLIN JOHN BRIGDEN | Secretary | 2009-12-01 UNTIL 2010-03-04 | RESIGNED | ||
MICHAEL GUY BUTTERWORTH | Apr 1961 | British | Secretary | 2001-06-18 UNTIL 2005-05-13 | RESIGNED |
MARTIN JOHN CLARKE | Oct 1954 | British | Secretary | 2007-07-01 UNTIL 2009-12-01 | RESIGNED |
MR RICHARD STEPHEN NICHOLS | May 1965 | British | Secretary | 1999-07-30 UNTIL 2001-06-18 | RESIGNED |
MISS JENNIFER KATHRYN LEES | May 1955 | British | Secretary | 2005-05-13 UNTIL 2005-11-04 | RESIGNED |
MR BRUCE MALCOLM WINFIELD | Nov 1950 | British | Secretary | 2005-11-04 UNTIL 2010-03-04 | RESIGNED |
JEREMY PETER SHAW | Apr 1962 | British | Director | 2003-09-01 UNTIL 2008-07-01 | RESIGNED |
HUGH EDWARD OXBORROW | Sep 1956 | British | Director | RESIGNED | |
MR ROGER MALCOLM SELMAN | Oct 1943 | British | Director | 2005-07-20 UNTIL 2005-10-31 | RESIGNED |
MARGARET ELIZABETH SETTERFIELD | Jul 1949 | British | Director | RESIGNED | |
MR KEVIN BARRIE STEEDS | Jul 1958 | British | Director | RESIGNED | |
SUSAN DOMINIQUE VIVIAN | Oct 1964 | British | Director | 2002-10-09 UNTIL 2004-10-31 | RESIGNED |
MR RICHARD STEPHEN NICHOLS | May 1965 | British | Director | 2001-09-25 UNTIL 2005-10-31 | RESIGNED |
MR BRUCE MALCOLM WINFIELD | Nov 1950 | British | Director | 2008-07-01 UNTIL 2010-03-04 | RESIGNED |
MR JAMES WALTER EDWARD NORTHOVER | Nov 1946 | British | Director | 1993-12-16 UNTIL 2008-07-01 | RESIGNED |
ANTHONY FINN | Jun 1957 | Irish | Director | 2003-03-01 UNTIL 2006-09-15 | RESIGNED |
MR STUART MILLER | Jul 1949 | British | Director | 1998-11-16 UNTIL 2002-12-31 | RESIGNED |
JOHN DAVID LLOYD | Sep 1944 | British | Director | 1993-12-16 UNTIL 2001-12-31 | RESIGNED |
SHOLTO PAX LINDSAY SMITH | Jul 1965 | British And Us | Director | 2003-03-01 UNTIL 2006-06-12 | RESIGNED |
NEIL HUDSPETH | Sep 1963 | British | Director | 2003-03-01 UNTIL 2006-04-22 | RESIGNED |
TIMOTHY FREDERICK DUNNELL | May 1953 | British | Director | RESIGNED | |
MYLES RANDELL DACRE | Feb 1958 | British | Director | RESIGNED | |
MR GRAEME IAN BURNS | Oct 1967 | British | Director | 2005-10-31 UNTIL 2009-06-30 | RESIGNED |
JAMES BODOH | Aug 1947 | American | Director | 1997-10-01 UNTIL 2008-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Taylor | 2017-06-16 | 5/1962 | Fordingbridge Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Richard Mackinnon Baines | 2017-06-16 | 5/1963 | Fordingbridge Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Amanda Cartlidge | 2017-06-16 | 2/1961 | Fordingbridge Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M.E.D.A Intl Limited - Period Ending 2023-02-28 | 2023-11-30 | 28-02-2023 | |
M.E.D.A Intl Limited - Period Ending 2022-02-28 | 2022-12-01 | 28-02-2022 | |
M.E.D.A Intl Limited - Period Ending 2021-02-28 | 2021-12-01 | 28-02-2021 | |
M.E.D.A Intl Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-22 | 29-02-2020 | £272,018 equity |
M.E.D.A Intl Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-30 | 28-02-2019 | £102,554 equity |
M.E.D.A Intl Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-01 | 28-02-2018 | £286,765 equity |
M.E.D.A Intl Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-30 | 28-02-2017 | £-82,884 Cash £485,970 equity |
Abbreviated Company Accounts - M.E.D.A INTL LIMITED | 2016-04-12 | 28-02-2016 | £578,205 equity |
Abbreviated Company Accounts - M.E.D.A INTL LIMITED | 2015-04-04 | 28-02-2015 | £256,063 equity |
M.E.D.A INTL LIMITED - Limited company - abbreviated - 11.6 | 2014-11-28 | 28-02-2014 | £55,673 Cash £77,386 equity |