MIDDLE EAST DEVELOPMENT SERVICES

Register to unlock more data on OkredoRegister

MIDDLE EAST DEVELOPMENT SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04076242

Incorporation date

22/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Howards Croft, Colchester CO4 5FPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2022)
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Second filing for the appointment of Ruth Chappell as a director
dot icon20/05/2025
Director's details changed for Ruth Chappell on 2025-05-20
dot icon12/05/2025
Registered office address changed from Capital Office 124 City Road London EC1V 2NX England to 54 Howards Croft Colchester CO4 5FP on 2025-05-12
dot icon12/05/2025
Cessation of Michael John Parker as a person with significant control on 2025-02-11
dot icon11/02/2025
Termination of appointment of Michael John Parker as a director on 2025-02-11
dot icon11/02/2025
Appointment of Mr Stephen Robert Judson as a director on 2024-12-03
dot icon11/02/2025
Appointment of Ruth Chappell as a director on 2024-12-03
dot icon11/02/2025
Appointment of Malcom Dunkley as a director on 2024-12-03
dot icon11/02/2025
Notification of Stephen Robert Judson as a person with significant control on 2025-02-11
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon06/02/2024
Appointment of Roy Miller as a director on 2022-11-22
dot icon06/02/2024
Appointment of Ana Selby as a director on 2023-11-22
dot icon19/01/2024
Termination of appointment of John Stirling Bradley as a director on 2023-11-22
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon01/09/2023
Registered office address changed from 3 Trinity Way Shirley Solihull B90 3FF England to Capital Office 124 City Road London EC1V 2NX on 2023-09-01
dot icon09/06/2023
Registered office address changed from 3 Denmark Street Watford WD17 4YA England to 21 Trinity Way Shirley Solihull B90 3FF on 2023-06-09
dot icon09/06/2023
Termination of appointment of Alison Wendy Bond as a secretary on 2022-11-22
dot icon09/06/2023
Registered office address changed from 21 Trinity Way Shirley Solihull B90 3FF England to 3 Trinity Way Shirley Solihull B90 3FF on 2023-06-09
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrick, John, Reverend
Director
22/09/2000 - 17/12/2013
1
Lawrence, Neil
Secretary
13/12/2012 - 27/03/2017
-
Miller, Roy
Director
22/11/2022 - Present
-
Harris, Anthony Brian
Director
13/12/2000 - 12/07/2016
1
Evans, Jennifer Anne
Director
22/09/2000 - 27/02/2008
1

Persons with Significant Control

4
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 MIDDLE EAST DEVELOPMENT SERVICES

MIDDLE EAST DEVELOPMENT SERVICES is an(a) Active company incorporated on 22/09/2000 with the registered office located at 54 Howards Croft, Colchester CO4 5FP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIDDLE EAST DEVELOPMENT SERVICES?

toggle

MIDDLE EAST DEVELOPMENT SERVICES is currently Active. It was registered on 22/09/2000 .

Where is MIDDLE EAST DEVELOPMENT SERVICES located?

toggle

MIDDLE EAST DEVELOPMENT SERVICES is registered at 54 Howards Croft, Colchester CO4 5FP.

What does MIDDLE EAST DEVELOPMENT SERVICES do?

toggle

MIDDLE EAST DEVELOPMENT SERVICES operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MIDDLE EAST DEVELOPMENT SERVICES?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-31 with no updates.