ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Britmedical Limited

Britmedical Limited is an active company incorporated on 27 July 2001 with the registered office located in Cardiff, South Glamorgan. Britmedical Limited was registered 24 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
04260440
Private limited company
Age
24 years
Incorporated 27 July 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1188 days
Dated 27 July 2021 (4 years ago)
Next confirmation dated 27 July 2022
Was due on 10 August 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1502 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2020
Was due on 30 September 2021 (4 years ago)
Address
4385
04260440 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 29 Apr 2025 (6 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jun 1948
Director • American • Lives in United States • Born in Dec 1953
Mr Mark Gregory Morris
PSC • American • Lives in United States • Born in Jun 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£26.94K
Increased by £26.94K (%)
Total Liabilities
-£190.86K
Increased by £187.42K (+5442%)
Net Assets
-£163.92K
Decreased by £160.48K (+4660%)
Debt Ratio (%)
708%
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 21 Jun 2024
Compulsory Strike-Off Suspended
3 Years Ago on 9 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 30 Nov 2021
Confirmation Submitted
4 Years Ago on 27 Jul 2021
Carla Elena Asunsolo Resigned
4 Years Ago on 26 Jul 2021
Registered Address Changed
4 Years Ago on 7 Jun 2021
Stephen Nigel Barrington Resigned
5 Years Ago on 19 Oct 2020
Stephen Nigel Barrington (PSC) Resigned
5 Years Ago on 19 Oct 2020
William Rhodri Barrington Resigned
5 Years Ago on 19 Oct 2020
Mark Gregory Morris (PSC) Appointed
5 Years Ago on 3 Aug 2020
Get Credit Report
Discover Britmedical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 29 Apr 2025
Registered office address changed from , 61 Bridge Street, Kington, HR5 3DJ, England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 21 June 2024
Submitted on 21 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 30 Nov 2021
Confirmation statement made on 27 July 2021 with updates
Submitted on 27 Jul 2021
Termination of appointment of Carla Elena Asunsolo as a director on 26 July 2021
Submitted on 26 Jul 2021
Registered office address changed from , Treetops, Shrub Lane, Burwash, East Sussex, TN19 7ED to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 7 June 2021
Submitted on 7 Jun 2021
Termination of appointment of William Rhodri Barrington as a director on 19 October 2020
Submitted on 22 Oct 2020
Cessation of Stephen Nigel Barrington as a person with significant control on 19 October 2020
Submitted on 22 Oct 2020
Termination of appointment of Stephen Nigel Barrington as a director on 19 October 2020
Submitted on 22 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year