Cranston started in year 1980 as Private Limited Company with registration number 01479486. The Cranston company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in East Grinstead at Duaris House. Postal code: RH19 1RL.
The company has 3 directors, namely Sadhna K., Naveen K. and Sandeep K.. Of them, Sadhna K., Naveen K., Sandeep K. have been with the company the longest, being appointed on 29 April 2022. As of 23 May 2024, there was 1 ex director - Jagdishbhai K.. There were no ex secretaries.
Office Address | Duaris House |
Office Address2 | Imberhorne Way |
Town | East Grinstead |
Post code | RH19 1RL |
Country of origin | United Kingdom |
Registration Number | 01479486 |
Date of Incorporation | Fri, 15th Feb 1980 |
Industry | Dispensing chemist in specialised stores |
End of financial Year | 28th April |
Company age | 44 years old |
Account next due date | Sun, 28th Jan 2024 (116 days after) |
Account last made up date | Thu, 28th Apr 2022 |
Next confirmation statement due date | Thu, 1st Feb 2024 (2024-02-01) |
Last confirmation statement dated | Wed, 18th Jan 2023 |
The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Medipharmacy Limited from East Grinstead, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jagdishbhai K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Keerti K., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Medipharmacy Limited
Duaris House Imberhorne Way, East Grinstead, West Sussex, RH19 1RL, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 05070317 |
Notified on | 29 April 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jagdishbhai K.
Notified on | 6 April 2016 |
Ceased on | 29 April 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Keerti K.
Notified on | 6 April 2016 |
Ceased on | 29 April 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |
---|---|
Accounts Information Date | 2022-04-28 |
Balance Sheet | |
Cash Bank On Hand | 52 523 |
Current Assets | 217 556 |
Debtors | 99 926 |
Other Debtors | 32 532 |
Property Plant Equipment | 3 246 |
Other | |
Accumulated Amortisation Impairment Intangible Assets | 16 999 |
Accumulated Depreciation Impairment Property Plant Equipment | 65 915 |
Average Number Employees During Period | 7 |
Corporation Tax Payable | 32 293 |
Creditors | 119 783 |
Deferred Tax Asset Debtors | 1 024 |
Dividends Paid | 110 000 |
Fixed Assets | 3 247 |
Intangible Assets | 1 |
Intangible Assets Gross Cost | 17 000 |
Net Current Assets Liabilities | 97 773 |
Other Creditors | 7 255 |
Other Disposals Decrease In Amortisation Impairment Intangible Assets | |
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment | |
Other Disposals Intangible Assets | |
Other Disposals Property Plant Equipment | |
Profit Loss | 131 360 |
Property Plant Equipment Gross Cost | 69 161 |
Total Assets Less Current Liabilities | 101 020 |
Trade Creditors Trade Payables | 80 235 |
Trade Debtors Trade Receivables | 66 370 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2023-04-28 filed on: 30th, January 2024 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy