Company Information for MEMTIS LIMITED
57 ROTUNDA ROAD, EASTBOURNE, EAST SUSSEX, BN23 6LF,
|
Company Registration Number
05259552
Private Limited Company
Active |
Company Name | |
---|---|
MEMTIS LIMITED | |
Legal Registered Office | |
57 ROTUNDA ROAD EASTBOURNE EAST SUSSEX BN23 6LF Other companies in BN23 | |
Company Number | 05259552 | |
---|---|---|
Company ID Number | 05259552 | |
Date formed | 2004-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB881559093 |
Last Datalog update: | 2024-05-05 08:15:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEMTIS PTE. LTD. | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2015-03-31 |
Officer | Role | Date Appointed |
---|---|---|
SIMON WOODGATE |
||
DALE METCALFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DALE METCALFE |
Company Secretary | ||
SIMON PAUL WOODGATE |
Director | ||
JANE MARIE AYLING |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARIE METCALFE | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
PSC07 | CESSATION OF SIMON PAUL WOODGATE AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Simon Woodgate on 2020-08-01 | |
AP03 | Appointment of Mr Craig Metcalfe as company secretary on 2020-08-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL WOODGATE | |
PSC07 | CESSATION OF SIMON PAUL WOODGATE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mrs Sally Woodgate as a person with significant control on 2017-07-03 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Simon Woodgate as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DALE METCALFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WOODGATE | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/11 TO 31/03/12 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE METCALFE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WOODGATE / 01/12/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JANE AYLING | |
288a | SECRETARY APPOINTED DALE METCALFE | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/12/06--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
|
|
|
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 MEMTIS LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as MEMTIS LIMITED are:
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. |