Company NameMedexs Medical Systems Ltd
DirectorJon Alexander Fletcher
Company StatusActive
Company Number08669230
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Previous NameInterfurn Medical Systems Ltd

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Jon Alexander Fletcher
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(5 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA2 Brookes Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameThijs Helmers
Date of BirthApril 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressG1/G2 Brooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameMr Steven Ihor Sweryda
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 months after company formation)
Appointment Duration7 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA2 Brookes Mill Armitage Bridge
Huddersfield
HD4 7NR

Contact

Websitewww.interfurn.co.uk/
Email address[email protected]
Telephone01484 661120
Telephone regionHuddersfield

Location

Registered AddressUnit 4 Bull House Mill Lee Lane
Millhouse Green
Sheffield
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West

Shareholders

108 at £1Thijs Helmers
90.00%
Ordinary
6 at £1Jon Fletcher
5.00%
Ordinary
6 at £1Steven Sweryda
5.00%
Ordinary

Financials

Year2014
Net Worth-£22,463
Cash£39
Current Liabilities£119,569

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

27 June 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 March 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
11 November 2022Company name changed interfurn medical systems LTD\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
(3 pages)
4 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 January 2021Cessation of Steve Sweryda as a person with significant control on 31 December 2020 (1 page)
13 January 2021Termination of appointment of Steven Ihor Sweryda as a director on 31 December 2020 (1 page)
28 September 2020Registered office address changed from F1/F2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to Unit 4 Bull House Mill Lee Lane Millhouse Green Sheffield S36 9NN on 28 September 2020 (1 page)
18 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
2 July 2019Registration of charge 086692300001, created on 27 June 2019 (49 pages)
22 May 2019Registered office address changed from G1/G2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR to F1/F2 Armitage Bridge Huddersfield HD4 7NR on 22 May 2019 (1 page)
22 May 2019Registered office address changed from F1/F2 Armitage Bridge Huddersfield HD4 7NR England to F1/F2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 22 May 2019 (1 page)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
23 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Notification of Jon Fletcher as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Notification of Steve Sweryda as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Steve Sweryda as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
27 June 2017Notification of Jon Fletcher as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 June 2016Termination of appointment of Thijs Helmers as a director on 13 May 2016 (1 page)
18 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 160
(4 pages)
18 June 2016Termination of appointment of Thijs Helmers as a director on 13 May 2016 (1 page)
18 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 160
(4 pages)
18 June 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 120
(3 pages)
18 June 2016Termination of appointment of Thijs Helmers as a director on 13 May 2016 (1 page)
18 June 2016Termination of appointment of Thijs Helmers as a director on 13 May 2016 (1 page)
18 June 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 120
(3 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120
(5 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120
(5 pages)
31 July 2015Director's details changed for Thijs Helmers on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Thijs Helmers on 31 July 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
27 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 120
(5 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 120
(5 pages)
29 August 2014Registered office address changed from A2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to G1/G2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 29 August 2014 (1 page)
29 August 2014Registered office address changed from A2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to G1/G2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 29 August 2014 (1 page)
2 April 2014Director's details changed for Mr Steven Thor Sweryda on 1 January 2014 (2 pages)
2 April 2014Director's details changed for Mr Steven Thor Sweryda on 1 January 2014 (2 pages)
2 April 2014Director's details changed for Mr Steven Thor Sweryda on 1 January 2014 (2 pages)
28 February 2014Appointment of Mr Jon Alexander Fletcher as a director (2 pages)
28 February 2014Appointment of Mr Jon Alexander Fletcher as a director (2 pages)
28 February 2014Appointment of Mr Steven Thor Sweryda as a director (2 pages)
28 February 2014Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 28 February 2014 (1 page)
28 February 2014Appointment of Mr Steven Thor Sweryda as a director (2 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
(35 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
(35 pages)