Industrial,medical And Safety Services Limited NORTHAMPTON


Founded in 1994, Industrial,medical And Safety Services, classified under reg no. 02959103 is an active company. Currently registered at Medigold House NN4 7BF, Northampton the company has been in the business for 30 years. Its financial year was closed on 30th September and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Eliot C. and Alexander G.. In addition one secretary - Sebastian G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Industrial,medical And Safety Services Limited Address / Contact

Office Address Medigold House
Office Address2 Queensbridge
Town Northampton
Post code NN4 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02959103
Date of Incorporation Tue, 16th Aug 1994
Industry Dormant Company
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Sebastian G.

Position: Secretary

Appointed: 15 February 2022

Eliot C.

Position: Director

Appointed: 23 October 2017

Alexander G.

Position: Director

Appointed: 23 October 2017

Eliot C.

Position: Secretary

Appointed: 23 October 2017

Resigned: 15 February 2022

Laura-Jo W.

Position: Director

Appointed: 06 April 2016

Resigned: 23 October 2017

Paul Y.

Position: Secretary

Appointed: 15 November 2010

Resigned: 23 October 2017

Jane Y.

Position: Director

Appointed: 01 September 2010

Resigned: 23 October 2017

Stephen W.

Position: Director

Appointed: 01 January 2009

Resigned: 23 October 2017

David E.

Position: Secretary

Appointed: 18 March 2008

Resigned: 15 November 2010

David E.

Position: Director

Appointed: 18 March 2008

Resigned: 15 November 2010

Simon L.

Position: Director

Appointed: 01 May 2003

Resigned: 11 January 2006

Ewan P.

Position: Director

Appointed: 29 January 2001

Resigned: 29 February 2008

Jane Y.

Position: Director

Appointed: 29 January 1999

Resigned: 29 February 2008

Michael H.

Position: Secretary

Appointed: 16 August 1996

Resigned: 18 March 2008

John M.

Position: Director

Appointed: 07 April 1996

Resigned: 05 January 1997

Robert H.

Position: Director

Appointed: 07 April 1996

Resigned: 16 August 1996

Paul Y.

Position: Director

Appointed: 07 April 1996

Resigned: 23 October 2017

Karen H.

Position: Secretary

Appointed: 30 September 1994

Resigned: 16 August 1996

Karen H.

Position: Director

Appointed: 30 September 1994

Resigned: 29 February 2008

Michael H.

Position: Director

Appointed: 24 August 1994

Resigned: 15 May 2009

Kathryn J.

Position: Nominee Secretary

Appointed: 16 August 1994

Resigned: 16 August 1994

Graham S.

Position: Nominee Director

Appointed: 16 August 1994

Resigned: 24 August 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Medigold Health Consultancy Ltd from Northampton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul Y. This PSC owns 25-50% shares. Then there is Jane Y., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Medigold Health Consultancy Ltd

Medigold House Queensbridge, Northampton, NN4 7BF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03507491
Notified on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul Y.

Notified on 16 August 2016
Ceased on 23 October 2017
Nature of control: 25-50% shares

Jane Y.

Notified on 16 August 2016
Ceased on 23 October 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 31st March 2022
filed on: 8th, April 2023
Free Download (9 pages)

Company search

Advertisements