MEDSTROM LTD

Address:
2 Cygnus Court Beverley Road, Pegasus Business Park, Castle Donington, Derby, DE74 2SA, United Kingdom

MEDSTROM LTD is a business entity registered at Companies House, UK, with entity identifier is 05709304. The registration start date is February 14, 2006. The current status is Active.

Company Overview

Company Number 05709304
Company Name MEDSTROM LTD
Registered Address 2 Cygnus Court Beverley Road
Pegasus Business Park
Castle Donington
Derby
DE74 2SA
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-02-14
Account Category FULL
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-14
Returns Last Update 2016-02-14
Confirmation Statement Due Date 2021-07-11
Confirmation Statement Last Update 2020-06-27
Mortgage Charges 5
Mortgage Outstanding 3
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32500 Manufacture of medical and dental instruments and supplies
47749 Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
77390 Renting and leasing of other machinery, equipment and tangible goods n.e.c.
86101 Hospital activities

Office Location

Address 2 CYGNUS COURT BEVERLEY ROAD
PEGASUS BUSINESS PARK
Post Town CASTLE DONINGTON
County DERBY
Post Code DE74 2SA
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
MEDSTROM HOLDINGS LTD 2 Cygnus Court Beverley Road, Pegasus Business Park, Castle Donington, Derby, DE74 2SA, United Kingdom

Companies with the same post code

Entity Name Office Address
INTERNATIONAL METROLOGY GROUP LTD 71 Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom
PIXCHANGE LIMITED C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom
SGL2020 LIMITED Building 35, Castle Donington, Derby, DE74 2SA, England
HEDGEHOGS HOMES LIMITED Hanger 35 Dakota Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England
BRIGHTWORX AVIATION LTD Hangar 35 Dakota Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England
LONGFORD FILMS DISTRIBUTION LIMITED C/o Cooper Parry Skyview, Argosy Road, East Midlands Airport, Derby, DE74 2SA, United Kingdom
BROKERRING LIMITED C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England
VERDANT REGENERATION LIMITED Cooper Parry, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England
CINERGISE LIMITED Cooper Parry, Argosy Road, Castle Donington, Derbyshire, DE74 2SA
MEDSTROM EBT LTD 2 Cygnus Court Beverley Road Pegasus Business Park, Castle Donington, Derby, DE74 2SA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BELLI, David Bernard George Secretary (Active) 340 Melton Road, Leicester, LE4 7SL /
1 September 2015
/
APSEY, Rachel Maria Director (Active) 340 Melton Road, Leicester, LE4 7SL May 1966 /
2 April 2012
British /
United Kingdom
Sales & Marketing Director
APSEY, Scott Director (Active) 340 Melton Road, Leicester, LE4 7SL April 1968 /
19 July 2010
British /
Scotland
Operations Director
BELLI, David Bernard George Director (Active) 340 Melton Road, Leicester, LE4 7SL December 1963 /
16 September 2008
British /
England
Accountant
CLANCY, Michael John Director (Active) 340 Melton Road, Leicester, LE4 7SL June 1949 /
25 May 2012
British /
United Kingdom
Non-Executive Director
FELTON, Wendy Director (Active) 340 Melton Road, Leicester, LE4 7SL June 1954 /
14 February 2006
British /
United Kingdom
Company Director
KELLY, Liam Director (Active) 340 Melton Road, Leicester, LE4 7SL April 1966 /
22 January 2013
Irish /
Ireland
Director
BELLI, David Bernard George Secretary (Resigned) 2 Waterside Close, Gamston, Nottingham, Nottinghamshire, NG2 6QA /
16 September 2008
/
CAPEWELL, Sharon Mary Secretary (Resigned) 340 Melton Road, Leicester, LE4 7SL /
19 April 2010
/
CLANCY, Michael John Secretary (Resigned) Field House, Church Street Belton, Loughborough, Leics, LE12 9UG /
14 February 2006
/
CLANCY, Michael John Director (Resigned) Field House, Church Street Belton, Loughborough, Leics, LE12 9UG June 1949 /
14 February 2006
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town CASTLE DONINGTON
Post Code DE74 2SA
SIC Code 32500 - Manufacture of medical and dental instruments and supplies

Improve Information

Please provide details on MEDSTROM LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches