ARC MEDICAL DESIGN LIMITED

Register to unlock more data on OkredoRegister

ARC MEDICAL DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06717387

Incorporation date

07/10/2008

Size

Small

Contacts

Registered address

Registered address

Keymed House, Stock Road, Southend-On-Sea SS2 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2008)
dot icon14/04/2026
Accounts for a small company made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon11/08/2025
Accounts for a small company made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Lee Camp as a secretary on 2023-11-09
dot icon06/11/2023
Appointment of Mr Lee Camp as a secretary on 2023-11-06
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon05/04/2023
Accounts for a small company made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon25/03/2022
Accounts for a small company made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon01/10/2021
Termination of appointment of Carl Andrew Yallop as a director on 2021-09-30
dot icon01/02/2021
Resolutions
dot icon01/02/2021
Resolutions
dot icon05/01/2021
Memorandum and Articles of Association
dot icon03/12/2020
Registered office address changed from First Floor 43 Park Place Leeds West Yorkshire LS1 2RY to Keymed House Stock Road Southend-on-Sea SS2 5QH on 2020-12-03
dot icon03/12/2020
Confirmation statement made on 2020-10-07 with updates
dot icon09/10/2020
Notification of Keymed (Medical & Industrial Equipment) Limited as a person with significant control on 2020-08-06
dot icon09/10/2020
Cessation of Peter Michael Stein as a person with significant control on 2020-08-06
dot icon05/10/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-08-06
dot icon20/08/2020
Termination of appointment of Paul William Pay as a director on 2020-08-06
dot icon20/08/2020
Appointment of Mr Carl Andrew Yallop as a director on 2020-08-06
dot icon20/08/2020
Appointment of Mr Carl Constantin Zangemeister as a director on 2020-08-06
dot icon20/08/2020
Termination of appointment of Peter Martin as a director on 2020-08-06
dot icon20/08/2020
Termination of appointment of Tassadaq Javed as a director on 2020-08-06
dot icon20/08/2020
Termination of appointment of Christopher William Bath as a director on 2020-08-06
dot icon20/08/2020
Termination of appointment of Patrick Robert Axon as a director on 2020-08-06
dot icon20/08/2020
Termination of appointment of Andrew Axon as a secretary on 2020-08-06
dot icon14/08/2020
Accounts for a small company made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/09/2019
Director's details changed for Mr Peter Martin on 2019-09-02
dot icon11/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/05/2018
Director's details changed for Mr Peter Martin on 2018-05-11
dot icon23/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon03/07/2017
Change of details for Mr Peter Michael Stein as a person with significant control on 2017-05-15
dot icon14/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon12/08/2016
Accounts for a small company made up to 2015-12-31
dot icon19/10/2015
Director's details changed for Mr Peter Martin on 2015-10-07
dot icon19/10/2015
Director's details changed for Mr Paul William Pay on 2015-10-07
dot icon19/10/2015
Director's details changed for Mr Christopher William Bath on 2015-10-07
dot icon15/10/2015
Director's details changed for Mr Christopher William Bath on 2015-10-02
dot icon15/10/2015
Director's details changed for Mr Tassadaq Javed on 2015-10-15
dot icon15/10/2015
Director's details changed for Patrick Robert Axon on 2015-10-15
dot icon13/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon03/08/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon18/06/2015
Termination of appointment of Tassadaq Javed as a secretary on 2015-03-31
dot icon28/04/2015
Resolutions
dot icon22/04/2015
Resolutions
dot icon15/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/04/2015
Appointment of Mr Andrew Axon as a secretary on 2015-03-28
dot icon02/04/2015
Appointment of Mr Christopher William Bath as a director on 2015-03-31
dot icon02/04/2015
Appointment of Mr Peter Martin as a director on 2015-03-31
dot icon02/04/2015
Appointment of Mr Paul Pay as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Andrew Eliot Axon as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Antonia Clare Axon as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Anthony Axon as a director on 2015-03-31
dot icon12/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon11/11/2014
Compulsory strike-off action has been discontinued
dot icon10/11/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon08/10/2013
Director's details changed for Mr Tassadaq Javed on 2013-09-06
dot icon08/10/2013
Director's details changed for Patrick Robert Axon on 2013-09-06
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon25/11/2011
Secretary's details changed for Mr Tassadaq Javed on 2011-09-29
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/03/2011
Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 2011-03-29
dot icon08/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/12/2009
Statement of capital following an allotment of shares on 2009-03-05
dot icon13/12/2009
Statement of capital following an allotment of shares on 2009-01-08
dot icon13/12/2009
Miscellaneous
dot icon21/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon21/10/2009
Director's details changed for Dr Antonia Clare Axon on 2009-10-02
dot icon21/10/2009
Director's details changed for Mr Tassadaq Javed on 2009-10-02
dot icon21/10/2009
Director's details changed for Patrick Robert Axon on 2009-10-02
dot icon21/10/2009
Director's details changed for Anthony Axon on 2009-10-02
dot icon21/10/2009
Director's details changed for Andrew Eliot Axon on 2009-10-02
dot icon07/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Javed, Tassadaq
Director
07/10/2008 - 06/08/2020
29
Axon, Patrick Robert
Director
07/10/2008 - 06/08/2020
7
Axon, Andrew Eliot
Director
07/10/2008 - 31/03/2015
4
Martin, Peter
Director
31/03/2015 - 06/08/2020
18
Yallop, Carl Andrew
Director
06/08/2020 - 30/09/2021
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARC MEDICAL DESIGN LIMITED

ARC MEDICAL DESIGN LIMITED is an(a) Active company incorporated on 07/10/2008 with the registered office located at Keymed House, Stock Road, Southend-On-Sea SS2 5QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARC MEDICAL DESIGN LIMITED?

toggle

ARC MEDICAL DESIGN LIMITED is currently Active. It was registered on 07/10/2008 .

Where is ARC MEDICAL DESIGN LIMITED located?

toggle

ARC MEDICAL DESIGN LIMITED is registered at Keymed House, Stock Road, Southend-On-Sea SS2 5QH.

What does ARC MEDICAL DESIGN LIMITED do?

toggle

ARC MEDICAL DESIGN LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for ARC MEDICAL DESIGN LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a small company made up to 2025-03-31.