Medical Equipment Technical Services Limited

DataGardener
in liquidation
Micro

Medical Equipment Technical Services Limited

11022644Private Limited With Share Capital

C/O Clark Business Recovery Limi, 8 Fusion Court, Leeds, LS252GH
Incorporated

19/10/2017

Company Age

8 years

Directors

1

Employees

4

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Medical Equipment Technical Services Limited (11022644) is a private limited with share capital incorporated on 19/10/2017 (8 years old) and registered in leeds, LS252GH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 19/10/2017
LS252GH
4 employees

Financial Overview

Total Assets

£78.0K

Liabilities

£153.6K

Net Assets

£-75.6K

Cash

£0

Key Metrics

4

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

28
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2023
Resolution
Category:Resolution
Date:19-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2018
Incorporation Company
Category:Incorporation
Date:19-10-2017

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date30/12/2021
Latest Accounts31/12/2020

Trading Addresses

Suite E, Canal Wharf, Eshton Road, Skipton, North Yorkshire, BD233SE
C/O Clark Business Recovery Limi, 8 Fusion Court, Leeds, Ls25 2Gh, LS252GHRegistered

Related Companies

1

Contact

01535666030
C/O Clark Business Recovery Limi, 8 Fusion Court, Leeds, LS252GH