Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED
Company Information for

EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED

TERMINAL BUILDING, REDHILL AERODROME, KINGSMILL LANE REDHILL, SURREY, RH1 5YP,
Company Registration Number
04088225
Private Limited Company
Active

Company Overview

About Ezec Medical Transport Services - Trading As Emed Group Ltd
EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED was founded on 2000-10-11 and has its registered office in Kingsmill Lane Redhill. The organisation's status is listed as "Active". Ezec Medical Transport Services - Trading As Emed Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED
 
Legal Registered Office
TERMINAL BUILDING
REDHILL AERODROME
KINGSMILL LANE REDHILL
SURREY
RH1 5YP
Other companies in RH1
 
Previous Names
E-ZEC MEDICAL TRANSPORT SERVICES LTD08/05/2023
Filing Information
Company Number 04088225
Company ID Number 04088225
Date formed 2000-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEREK ROBERT SWANN
Director 2000-10-11
PAUL DEREK SWANN
Director 2000-10-11
ANDREW BRIAN WICKENDEN
Director 2006-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN WINSLADE QUAIFE
Director 2003-04-01 2011-11-30
DEREK ROBERT SWANN
Company Secretary 2000-10-11 2009-06-03
STEPHANIE ELAINE CLIFFORD
Director 2002-10-25 2009-01-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-11 2000-10-11
INSTANT COMPANIES LIMITED
Nominated Director 2000-10-11 2000-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ROBERT SWANN EMED HOLDINGS LIMITED Director 2000-06-05 CURRENT 2000-06-05 Active
PAUL DEREK SWANN EMED HOLDINGS LIMITED Director 2000-11-20 CURRENT 2000-06-05 Active
ANDREW BRIAN WICKENDEN EMED HOLDINGS LIMITED Director 2006-05-19 CURRENT 2000-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 040882250013
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040882250012
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-23REGISTRATION OF A CHARGE / CHARGE CODE 040882250012
2023-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040882250012
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040882250011
2023-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040882250011
2022-10-31RES13Resolutions passed:
  • Re: payement of cash dividend 13/10/2022
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-03Resolutions passed:<ul><li>Resolution Dividend 23/09/2022</ul>
2022-10-03RES13Resolutions passed:
  • Dividend 23/09/2022
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA PATTNI
2022-02-03FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AP01DIRECTOR APPOINTED SHEENA PATTNI
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PANITA VONGKUSOLKIT
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN WICKENDEN
2022-01-05DIRECTOR APPOINTED CRAIG SMITH
2021-12-30Current accounting period shortened from 31/12/20 TO 30/12/20
2021-12-30AA01Current accounting period shortened from 31/12/20 TO 30/12/20
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BELL
2021-07-30RES01ADOPT ARTICLES 30/07/21
2021-07-30MEM/ARTSARTICLES OF ASSOCIATION
2021-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040882250010
2021-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040882250011
2021-05-30AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2021-05-25AP01DIRECTOR APPOINTED MR IAIN BELL
2021-05-20AP01DIRECTOR APPOINTED PANITA VONGKUSOLKIT
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK SWANN
2021-05-10SH20Statement by Directors
2021-05-10SH19Statement of capital on 2021-05-10 GBP 182
2021-05-10CAP-SSSolvency Statement dated 29/04/21
2021-05-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-10PSC05Change of details for E-Zec Holdings Limited as a person with significant control on 2021-05-07
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROBERT SWANN
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 182
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AD02Register inspection address changed from C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2016-07-27AD03Registers moved to registered inspection location of Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2016-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040882250007
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 182
2015-11-03AR0111/10/15 ANNUAL RETURN FULL LIST
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040882250008
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040882250006
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040882250010
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040882250009
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 182
2014-11-24AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040882250008
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 182
2013-12-05AR0111/10/13 ANNUAL RETURN FULL LIST
2013-12-05AD03Register(s) moved to registered inspection location
2013-12-05AD02Register inspection address has been changed
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040882250007
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040882250006
2012-11-29AR0111/10/12 FULL LIST
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN QUAIFE
2012-01-12AR0111/10/11 FULL LIST
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WICKENDEN / 11/10/2011
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK SWANN / 11/10/2011
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT SWANN / 11/10/2011
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN QUAIFE / 11/10/2011
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-29AR0111/10/10 FULL LIST
2010-03-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09DISS40DISS40 (DISS40(SOAD))
2010-02-08AR0111/10/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WICKENDEN / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK SWANN / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT SWANN / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN QUAIFE / 01/10/2009
2010-02-02GAZ1FIRST GAZETTE
2009-07-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY DEREK SWANN
2009-06-0388(2)AD 01/04/09 GBP SI 76@1=76 GBP IC 106/182
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE CLIFFORD
2009-01-12363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-04-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-14AA31/12/06 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2006-11-20363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-14122DIV 11/07/06
2006-08-1488(2)RAD 11/07/06--------- £ SI 5@1=5 £ IC 101/106
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-06-0588(2)RAD 19/05/06--------- £ SI 1@1=1 £ IC 100/101
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-17363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-04-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-06-21288aNEW DIRECTOR APPOINTED
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: TERMINAL BUILDING REDHILL AERSDROME KKINGMILL LAWS REDHILL SURREY RH1 5YP
2002-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/02
2002-11-20363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-13 Outstanding BARCLAYS BANK PLC
2015-03-13 Outstanding BARCLAYS BANK PLC
2014-01-03 Satisfied HSBC BANK PLC
2013-09-20 Satisfied HSBC ASSET FINANCE (UK) LIMITED
2013-07-11 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2006-10-24 Satisfied HSBC BANK PLC
DEBENTURE 2006-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-04-21 Satisfied SME INVOICE FINANCE LIMITED
DEBENTURE 2002-07-20 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2001-01-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX. LAWRIE FACTORS
Creditors
Creditors Due After One Year 2012-12-31 £ 16,938
Creditors Due After One Year 2011-12-31 £ 12,723
Creditors Due Within One Year 2012-12-31 £ 622,180
Creditors Due Within One Year 2011-12-31 £ 389,613

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,361
Cash Bank In Hand 2011-12-31 £ 19,222
Current Assets 2012-12-31 £ 739,580
Current Assets 2011-12-31 £ 497,387
Debtors 2012-12-31 £ 737,219
Debtors 2011-12-31 £ 478,165
Secured Debts 2012-12-31 £ 179,150
Secured Debts 2011-12-31 £ 22,151
Shareholder Funds 2012-12-31 £ 238,750
Shareholder Funds 2011-12-31 £ 185,848
Tangible Fixed Assets 2012-12-31 £ 138,288
Tangible Fixed Assets 2011-12-31 £ 90,797

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED
Trademarks
We have not found any records of EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyE-ZEC MEDICAL TRANSPORT SERVICES LTDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.