Melton Medes Group Limited NOTTINGHAM


Melton Medes Group started in year 1997 as Private Limited Company with registration number 03443686. The Melton Medes Group company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Nottingham at Environment House. Postal code: NG3 1DE. Since January 15, 1999 Melton Medes Group Limited is no longer carrying the name Chamber Trade.

The company has 2 directors, namely Kinga D., Stephen Y.. Of them, Stephen Y. has been with the company the longest, being appointed on 30 November 2022 and Kinga D. has been with the company for the least time - from 21 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Roy M. who worked with the the company until 16 February 2009.

Melton Medes Group Limited Address / Contact

Office Address Environment House
Office Address2 1 St. Marks Street
Town Nottingham
Post code NG3 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03443686
Date of Incorporation Thu, 2nd Oct 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Kinga D.

Position: Director

Appointed: 21 June 2023

Stephen Y.

Position: Director

Appointed: 30 November 2022

Mm Secretariat Limited

Position: Corporate Secretary

Appointed: 03 July 2008

Roy M.

Position: Director

Appointed: 30 June 2014

Resigned: 22 June 2023

Edward H.

Position: Director

Appointed: 31 May 2000

Resigned: 30 June 2014

Anil P.

Position: Director

Appointed: 31 May 2000

Resigned: 01 December 2022

Roy M.

Position: Secretary

Appointed: 13 March 1998

Resigned: 16 February 2009

Nathu P.

Position: Director

Appointed: 13 March 1998

Resigned: 14 May 2004

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 02 October 1997

Resigned: 13 March 1998

Fncs Limited

Position: Nominee Director

Appointed: 02 October 1997

Resigned: 13 March 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Purico Limited from Nottingham, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Grainwave Developments Limited that put Nottingham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Grainwave Developments Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Purico Limited

Environment House 1 St. Marks Street, Nottingham, NG3 1DE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 03606531
Notified on 20 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grainwave Developments Limited

6 Union Road Union Road, Nottingham, NG3 1FH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, United Kingdom
Registration number Fc021028
Notified on 23 August 2017
Ceased on 23 August 2017
Nature of control: 75,01-100% shares

Grainwave Developments Limited

Environment House 6 Union Road, Nottingham, NG3 1FH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Great Britain
Place registered England And Wales
Registration number Br004446
Notified on 23 August 2016
Ceased on 23 August 2017
Nature of control: 75,01-100% shares

Company previous names

Chamber Trade January 15, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, September 2023
Free Download (3 pages)

Company search