Active
Company Information for MEDICAL AIR TECHNOLOGY (HOLDINGS) LIMITED
UNIT 2 MERCURY WAY, TRAFFORD PARK, MANCHESTER, GREATER MANCHESTER, M41 7LY,
|
Company Registration Number
07391186
Private Limited Company
Active |
Company Name | ||
---|---|---|
MEDICAL AIR TECHNOLOGY (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
UNIT 2 MERCURY WAY TRAFFORD PARK MANCHESTER GREATER MANCHESTER M41 7LY Other companies in B44 | ||
Previous Names | ||
|
Company Number | 07391186 | |
---|---|---|
Company ID Number | 07391186 | |
Date formed | 2010-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB205462239 |
Last Datalog update: | 2024-10-05 11:42:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BARRY JAMES JOSEPH MCCURDY |
||
STEPHEN STOTT |
||
SUSAN ELIZABETH STOTT |
||
STEPHEN ASHWORTH TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPIRO MARCETIC |
Director | ||
RICHARD PERKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFFINITY INSURANCE MANAGEMENT LIMITED | Director | 2011-10-25 | CURRENT | 2009-02-02 | Dissolved 2013-09-24 | |
MEDICAL AIR TECHNOLOGY LIMITED | Director | 2011-01-28 | CURRENT | 2001-11-20 | Active | |
MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED | Director | 2011-01-05 | CURRENT | 2010-09-29 | Active | |
MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED | Director | 2015-12-01 | CURRENT | 2010-09-29 | Active | |
MEDICAL AIR TECHNOLOGY LIMITED | Director | 2013-08-08 | CURRENT | 2001-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 04/07/22 STATEMENT OF CAPITAL GBP 72.5 | |
RES12 | Resolution of varying share rights or name | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
DIRECTOR APPOINTED MR LEE CHRISTOPHER MANFRED | ||
DIRECTOR APPOINTED MR ANDREW DAVID SMITH | ||
DIRECTOR APPOINTED MR ADRIAN PARKIN | ||
DIRECTOR APPOINTED MR WILLIAM ANGUS ARMSTRONG EVANS | ||
AP01 | DIRECTOR APPOINTED MR LEE CHRISTOPHER MANFRED | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/20 TO 31/12/19 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
PSC04 | Change of details for Mr Stephen Ashworth Taylor as a person with significant control on 2019-04-16 | |
PSC04 | Change of details for Mr Stephen Stott as a person with significant control on 2018-06-28 | |
CH01 | Director's details changed for Mr Stephen Stott on 2019-04-17 | |
CH01 | Director's details changed for Mr Stephen Stott on 2018-06-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073911860001 | |
CH01 | Director's details changed for Mr Barry James Joseph Mccurdy on 2016-11-01 | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BARRY JAMES JOSEPH MCCURDY | |
CH01 | Director's details changed for Ms Susan Elizabeth Dumble on 2016-09-11 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS SUSAN ELIZABETH DUMBLE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ASHWORTH TAYLOR | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/07/2015 | |
CERTNM | COMPANY NAME CHANGED MEDICAL AIR LIMITED CERTIFICATE ISSUED ON 09/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM KINGSNORTH HOUSE BLENHEIM WAY BIRMINGHAM WEST MIDLANDS B44 8LS UNITED KINGDOM | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 70 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA01 | PREVEXT FROM 30/09/2014 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BUSINESS SERVICES CENTRE 446 - 450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PERKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPIRO MARCETIC | |
AP01 | DIRECTOR APPOINTED MR STEPHEN STOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PERKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPIRO MARCETIC | |
AP01 | DIRECTOR APPOINTED MR STEPHEN STOTT | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 29/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM INDEPENDENT HOUSE GATEWAY CRESCENT BROADWAY BUSINESS PARK OLDHAM UNITED KINGDOM OL9 9XB UNITED KINGDOM | |
AR01 | 29/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 29/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 MEDICAL AIR TECHNOLOGY (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEDICAL AIR TECHNOLOGY (HOLDINGS) LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |