Background WavePink WaveYellow Wave

MEDICAL FACILITIES MANAGEMENT LIMITED (12771304)

MEDICAL FACILITIES MANAGEMENT LIMITED (12771304) is an active UK company. incorporated on 27 July 2020. with registered office in Polegate. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. MEDICAL FACILITIES MANAGEMENT LIMITED has been registered for 5 years. Current directors include RIZWAN, Muhammad.

Company Number
12771304
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
49 Station Road, Polegate, BN26 6EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
RIZWAN, Muhammad
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL FACILITIES MANAGEMENT LIMITED

MEDICAL FACILITIES MANAGEMENT LIMITED is an active company incorporated on 27 July 2020 with the registered office located in Polegate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. MEDICAL FACILITIES MANAGEMENT LIMITED was registered 5 years ago.(SIC: 82920)

Status

active

Active since 5 years ago

Company No

12771304

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 26 September 2024 (1 year ago)

Next Due

Due by 10 October 2025
For period ending 26 September 2025
Contact
Address

49 Station Road Polegate, BN26 6EA,

Previous Addresses

43 Station Road Polegate BN26 6EA England
From: 24 January 2022To: 18 March 2023
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 27 July 2020To: 24 January 2022
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Director Joined
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RIZWAN, Muhammad

Active
Station Road, PolegateBN26 6EA
Born June 1999
Director
Appointed 05 Feb 2024

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 27 Jul 2020
Resigned 14 Jan 2022

KASUKA, Vincent

Resigned
Station Road, PolegateBN26 6EA
Born March 1966
Director
Appointed 27 Jul 2020
Resigned 05 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Muhammad Rizwan

Active
Station Road, PolegateBN26 6EA
Born June 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2024
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2021
Ceased 14 Jan 2022

Mr Vincent Kasuka

Ceased
Station Road, PolegateBN26 6EA
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2020
Ceased 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Incorporation Company
27 July 2020
NEWINCIncorporation