Spa Track Medical Limited
Private Limited Company
Spa Track Medical Limited
Unit 4c Lovett Industrial Estate Lovett Road
Hampton Lovett
Droitwich
Worcestershire
WR9 0QG
Company Name | Spa Track Medical Limited |
---|
Company Status | Active |
---|
Company Number | 08865580 |
---|
Incorporation Date | 28 January 2014 (10 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Meditrace Limited |
---|
Current Directors | 3 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Medical and Dental Instruments and Supplies |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
---|
Accounts Category | Micro Entity |
---|
Accounts Year End | 30 April |
---|
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
---|
Registered Address | Unit 4c Lovett Industrial Estate Lovett Road Hampton Lovett Droitwich Worcestershire WR9 0QG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Mid Worcestershire |
---|
Region | West Midlands |
---|
County | Worcestershire |
---|
Built Up Area | Droitwich |
---|
Parish | Hampton Lovett |
---|
Accounts Year End | 30 April |
---|
Category | Micro Entity |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
---|
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3340) | Manufacture optical, photographic etc. equipment |
---|
SIC 2007 (32500) | Manufacture of medical and dental instruments and supplies |
---|
SIC Industry | Human health and social work activities |
---|
SIC 2003 (8514) | Other human health activities |
---|
SIC 2007 (86900) | Other human health activities |
---|
3 February 2020 | Confirmation statement made on 28 January 2020 with updates | 4 pages |
---|
31 January 2020 | Micro company accounts made up to 30 April 2019 | 2 pages |
---|
13 June 2019 | Termination of appointment of Martin Stanley Johnson as a director on 27 February 2019 | 1 page |
---|
4 February 2019 | Confirmation statement made on 28 January 2019 with updates | 5 pages |
---|
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 | 7 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—