Check the

MEDI - TEC LIMITED

Company
MEDI - TEC LIMITED (04107362)

MEDI - TEC

Phone: 01248 672 693
A⁺ rating

ABOUT MEDI - TEC LIMITED

We would be pleased to provide you with a comprehensive first aid provision consultation, tailored to suit your individual business requirements. From how many first aiders you need to the contents of your first aid box - we have the answer.

The success of the company, which has experienced steady growth, is attributed to a combination of:

KEY FINANCES

Year
2017
Assets
£49.29k ▼ £-0.27k (-0.54 %)
Cash
£0k ▼ £-35.56k (-100.00 %)
Liabilities
£12.49k ▲ £1.6k (14.72 %)
Net Worth
£36.8k ▼ £-1.87k (-4.84 %)

REGISTRATION INFO

Company name
MEDI - TEC LIMITED
Company number
04107362
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Nov 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.medi-tec.co.uk
Phones
01248 672 693
01248 672 645
Registered Address
INTEC,
PARC MENAI,
BANGOR,
GWYNEDD,
LL57 4FG

ECONOMIC ACTIVITIES

85590
Other education n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
27 Apr 2016
Termination of appointment of Alun Wyn Thomas as a director on 21 April 2016

See Also


Last update 2018

MEDI - TEC LIMITED DIRECTORS

Carys Ann Jones

  Acting
Appointed
01 September 2003
Role
Secretary
Address
4 Min Y Don, Llanfairpwllgwyngyll, Anglesey, LL61 5UJ
Name
JONES, Carys Ann

Carys Ann Jones

  Acting
Appointed
01 September 2003
Occupation
Company Director And Secretary
Role
Director
Age
61
Nationality
British
Address
4 Min Y Don, Llanfairpwllgwyngyll, Anglesey, LL61 5UJ
Country Of Residence
Wales
Name
JONES, Carys Ann

Gwynedd Humphrey Jones

  Acting PSC
Appointed
14 July 2003
Occupation
Company Director
Role
Director
Age
66
Nationality
Welsh
Address
5 Lon Y Bryn, Bangor, Gwynedd, Wales, LL57 2LD
Country Of Residence
Wales
Name
JONES, Gwynedd Humphrey
Notified On
13 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Iolo Pugh Jones

  Resigned
Appointed
02 February 2001
Resigned
01 September 2003
Role
Secretary
Address
87 Hen Gei Llechi, Felinheli, Bangor, Gwynedd, LL56 4PE
Name
JONES, Iolo Pugh

HIGHSTONE SECRETARIES LIMITED

  Resigned
Appointed
14 November 2000
Resigned
21 November 2000
Role
Nominee Secretary
Address
Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU
Name
HIGHSTONE SECRETARIES LIMITED

David Merfyn Hughes

  Resigned
Appointed
02 February 2001
Resigned
01 September 2003
Occupation
Wholesaler & Retailer
Role
Director
Age
66
Nationality
British
Address
Tanrallt, Bwlch Derwin, Garndolbenmaen, Gwynedd, LL51 9EJ
Country Of Residence
United Kingdom
Name
HUGHES, David Merfyn

Iolo Pugh Jones

  Resigned
Appointed
02 February 2001
Resigned
01 September 2003
Occupation
Wholesale Retailer
Role
Director
Age
55
Nationality
British
Address
87 Hen Gei Llechi, Felinheli, Bangor, Gwynedd, LL56 4PE
Name
JONES, Iolo Pugh

William John Jones

  Resigned
Appointed
14 July 2003
Resigned
01 September 2003
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Cwm Glas, Lon Glen Elen Abererch, Pwllheli, Gwynedd, LL53 6BX
Name
JONES, William John

Alun Wyn Thomas

  Resigned PSC
Appointed
01 September 2003
Resigned
21 April 2016
Occupation
Solicitor
Role
Director
Age
70
Nationality
British
Address
99 Tan Y Bryn Road, Rhos On Sea, Colwyn Bay, Conwy, LL28 4TU
Country Of Residence
Wales
Name
THOMAS, Alun Wyn
Notified On
13 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

HIGHSTONE DIRECTORS LIMITED

  Resigned
Appointed
14 November 2000
Resigned
21 November 2000
Role
Nominee Director
Address
Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU
Name
HIGHSTONE DIRECTORS LIMITED

REVIEWS


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