Medran Limited ASHBY-DE-LA-ZOUCH


Medran Limited was officially closed on 2023-08-16. Medran was a private limited company that could have been found at C/O Frost Group Limited, Court House The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS, Leicestershire. Its net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 1997-01-06) was run by 2 directors and 1 secretary.
Director Teresa E. who was appointed on 06 April 2016.
Director Steven E. who was appointed on 06 January 1997.
Moving on to the secretaries, we can name: Teresa F. appointed on 03 April 2000.

The company was officially classified as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was filed on 2022-01-06 and last time the accounts were filed was on 30 April 2022. 2016-01-06 was the date of the most recent annual return.

Medran Limited Address / Contact

Office Address C/o Frost Group Limited, Court House The Old Police Station
Office Address2 South Street
Town Ashby-de-la-zouch
Post code LE65 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03298851
Date of Incorporation Mon, 6th Jan 1997
Date of Dissolution Wed, 16th Aug 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 20th Jan 2023
Last confirmation statement dated Thu, 6th Jan 2022

Company staff

Teresa E.

Position: Director

Appointed: 06 April 2016

Teresa F.

Position: Secretary

Appointed: 03 April 2000

Steven E.

Position: Director

Appointed: 06 January 1997

Teresa F.

Position: Director

Appointed: 06 January 1997

Resigned: 03 April 2000

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 06 January 1997

Resigned: 06 January 1997

Steven E.

Position: Secretary

Appointed: 06 January 1997

Resigned: 03 April 2000

Fncs Limited

Position: Nominee Director

Appointed: 06 January 1997

Resigned: 06 January 1997

People with significant control

Teresa E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas E.

Notified on 2 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-04-30
Balance Sheet
Current Assets12 53910 84210 012221 816
Net Assets Liabilities83 99187 00089 521205 111
Other
Creditors24 91421 55118 17016 705
Fixed Assets99 73899 72099 706 
Net Current Assets Liabilities9 1678 8317 985205 111
Total Assets Less Current Liabilities108 905108 551107 691205 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 9th, June 2022
Free Download (5 pages)

Company search