Med-lab International Limited HEANOR


Med-Lab International Limited was officially closed on 2020-10-13. Med-lab International was a private limited company that could have been found at Composites House, Sinclair Close, Heanor, DE75 7SP, Derbyshire. The company (formally started on 1981-04-01) was run by 2 directors and 1 secretary.
Director David C. who was appointed on 09 August 2016.
Director Mark K. who was appointed on 24 September 1997.
Among the secretaries, we can name: Alison M. appointed on 09 August 2016.

The company was classified as "activities of head offices" (70100). The last confirmation statement was sent on 2020-01-14 and last time the annual accounts were sent was on 31 December 2018. 2016-01-14 was the date of the latest annual return.

Med-lab International Limited Address / Contact

Office Address Composites House
Office Address2 Sinclair Close
Town Heanor
Post code DE75 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01554340
Date of Incorporation Wed, 1st Apr 1981
Date of Dissolution Tue, 13th Oct 2020
Industry Activities of head offices
End of financial Year 31st December
Company age 39 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 25th Feb 2021
Last confirmation statement dated Tue, 14th Jan 2020

Company staff

David C.

Position: Director

Appointed: 09 August 2016

Alison M.

Position: Secretary

Appointed: 09 August 2016

Mark K.

Position: Director

Appointed: 24 September 1997

Alison M.

Position: Director

Appointed: 01 November 2016

Resigned: 01 July 2017

Daniel D.

Position: Director

Appointed: 01 November 2014

Resigned: 11 December 2015

David D.

Position: Director

Appointed: 20 July 2012

Resigned: 31 October 2014

Roy S.

Position: Director

Appointed: 20 July 2012

Resigned: 11 December 2015

Roy S.

Position: Secretary

Appointed: 20 July 2012

Resigned: 11 December 2015

Antony S.

Position: Director

Appointed: 24 February 2011

Resigned: 14 January 2016

Andrew M.

Position: Director

Appointed: 20 January 2011

Resigned: 20 July 2012

Steven B.

Position: Director

Appointed: 20 January 2011

Resigned: 20 July 2012

Douglas R.

Position: Director

Appointed: 30 July 2007

Resigned: 09 August 2011

Steven B.

Position: Secretary

Appointed: 01 January 2007

Resigned: 20 July 2012

Clive S.

Position: Director

Appointed: 30 September 1997

Resigned: 09 August 2011

Richard B.

Position: Director

Appointed: 30 September 1997

Resigned: 20 July 2007

Louise S.

Position: Secretary

Appointed: 24 December 1996

Resigned: 01 January 2007

Irene G.

Position: Secretary

Appointed: 28 January 1993

Resigned: 24 December 1996

Jeremy W.

Position: Director

Appointed: 28 January 1991

Resigned: 30 September 1997

Caroline W.

Position: Secretary

Appointed: 28 January 1991

Resigned: 28 January 1992

Christopher W.

Position: Director

Appointed: 28 January 1991

Resigned: 30 September 1997

People with significant control

Umeco Limited

Composites House Sinclair Close Heanor Gate Industrial Estate, Derbyshire, Heanor, England, DE75 7SP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00148635
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
Free Download (17 pages)

Company search

Advertisements