Check the

MEDIPURE LIMITED

Company
MEDIPURE LIMITED (03996456)

MEDIPURE

Phone: 08702 033 030
A⁺ rating

KEY FINANCES

Year
2017
Assets
£482.38k ▼ £-156.04k (-24.44 %)
Cash
£258.39k ▼ £-52.54k (-16.90 %)
Liabilities
£33.85k ▼ £-23.22k (-40.69 %)
Net Worth
£448.53k ▼ £-132.83k (-22.85 %)

REGISTRATION INFO

Company name
MEDIPURE LIMITED
Company number
03996456
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 May 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
medipure.co.uk
Phones
08702 033 030
07812 839 629
01244 332 441
01244 332 325
Registered Address
COLOMENDY INDUSTRIAL ESTATE,
RHYL ROAD,
DENBIGH,
CLWYD,
LL16 5TA

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,000
17 Nov 2015
Change of share class name or designation

CHARGES

10 March 2004
Status
Outstanding
Delivered
12 March 2004
Persons entitled
Barclays Bank PLC
Description
F/H property known as plot colomendy industrial estate…

13 December 2003
Status
Outstanding
Delivered
23 December 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MEDIPURE LIMITED DIRECTORS

James Michael Daly

  Acting
Appointed
01 February 2011
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
Colomendy Industrial Estate, Rhyl Road, Denbigh, Clwyd, LL16 5TA
Country Of Residence
United Kingdom
Name
DALY, James Michael

Rosemary Daly

  Acting
Appointed
04 December 2001
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
65 Ringway, Waverton, Chester, Cheshire, CH3 7NN
Country Of Residence
England
Name
DALY, Rosemary

James Daly

  Resigned
Appointed
18 May 2000
Resigned
16 February 2011
Role
Secretary
Address
65 Ringway, Waverton, Chester, Cheshire, CH3 7NN
Name
DALY, James

Irene Lesley Harrison

  Resigned
Appointed
18 May 2000
Resigned
18 May 2000
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
18 May 2000
Resigned
18 May 2000
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

James Michael Daly

  Resigned
Appointed
01 February 2011
Resigned
01 June 2011
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
Colomendy Industrial Estate, Rhyl Road, Denbigh, Clwyd, LL16 5TA
Country Of Residence
United Kingdom
Name
DALY, James Michael

James Daly

  Resigned
Appointed
26 September 2000
Resigned
16 February 2011
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
65 Ringway, Waverton, Chester, Cheshire, CH3 7NN
Country Of Residence
United Kingdom
Name
DALY, James

Thomas Ronald Doyle

  Resigned
Appointed
21 February 2003
Resigned
28 February 2003
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
16 Grange Lea, Middlewich, Cheshire, CW10 9FA
Country Of Residence
England
Name
DOYLE, Thomas Ronald

Gordon Williams

  Resigned
Appointed
18 May 2000
Resigned
04 December 2001
Occupation
Insurance Broker
Role
Director
Age
77
Nationality
British
Address
Bryn Alyn Farm, Fellows Lane, Caergwrle, Wrexham, Clwyd, LL12 9AU
Country Of Residence
Great Britain
Name
WILLIAMS, Gordon

REVIEWS


Check The Company
Excellent according to the company’s financial health.