Garstang Medical Services Limited PRESTON


Founded in 2004, Garstang Medical Services, classified under reg no. 05015346 is an active company. Currently registered at Garstang Medical Centre Kepple Lane PR3 1PB, Preston the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Catherine T., John M. and George D. and others. Of them, Jonathan W. has been with the company the longest, being appointed on 14 January 2004 and Catherine T. and John M. and George D. and Jacinta E. have been with the company for the least time - from 15 March 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Catherine T. who worked with the the firm until 15 March 2022.

Garstang Medical Services Limited Address / Contact

Office Address Garstang Medical Centre Kepple Lane
Office Address2 Garstang
Town Preston
Post code PR3 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05015346
Date of Incorporation Wed, 14th Jan 2004
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Catherine T.

Position: Director

Appointed: 15 March 2022

John M.

Position: Director

Appointed: 15 March 2022

George D.

Position: Director

Appointed: 15 March 2022

Jacinta E.

Position: Director

Appointed: 15 March 2022

Jonathan W.

Position: Director

Appointed: 14 January 2004

Michael G.

Position: Director

Appointed: 09 August 2005

Resigned: 15 November 2011

Catherine T.

Position: Secretary

Appointed: 14 January 2004

Resigned: 15 March 2022

Melvyn J.

Position: Director

Appointed: 14 January 2004

Resigned: 25 April 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Jonathan W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Melvyn J. This PSC has significiant influence or control over the company,.

Jonathan W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Melvyn J.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 164107 33497 248199 069269 623355 307497 321480 742
Current Assets880 2271 000 1011 149 742963 5041 157 0191 289 6451 375 8231 555 513
Debtors782 753810 527932 882696 431819 392848 591765 013893 898
Net Assets Liabilities2 9436 46314 80832 23478 072312 909469 437282 458
Other Debtors46 87653 78511 60816 86327 4229 33720 349109 850
Property Plant Equipment55 09847 86453 946288 885244 055212 508172 960135 875
Total Inventories85 31082 240119 61268 00468 00485 747113 489180 873
Other
Accumulated Depreciation Impairment Property Plant Equipment124 222132 010142 599156 918192 007233 553273 526301 344
Additions Other Than Through Business Combinations Property Plant Equipment 55423 858250 7581 25510 0004233 307
Average Number Employees During Period4347495048475357
Bank Borrowings6 025  33 90625 55516 6607 2407 324
Creditors4771775 318160 695117 30476 02734 2251 380 561
Deferred Income477177      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 114-4 811  -11 981
Disposals Property Plant Equipment   -1 500-10 995  -12 575
Finance Lease Liabilities Present Value Total  5 318126 78991 74959 36726 98526 985
Financial Commitments Other Than Capital Commitments     88 75079 87572 096
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -7 187     
Increase From Depreciation Charge For Year Property Plant Equipment 7 78810 58915 43339 90141 54839 97339 798
Net Current Assets Liabilities-49 409-39 562-30 302-47 369-8 003211 639367 734174 952
Other Creditors8 8148 4138 4666 37112 85380 59710 55511 332
Property Plant Equipment Gross Cost179 320179 874196 545445 803436 063446 063446 487437 219
Provisions For Liabilities Balance Sheet Subtotal2 2691 6623 51848 58740 67635 21137 03228 369
Taxation Social Security Payable12 66512 34313 38615 70427 55314 90912 60011 975
Total Assets Less Current Liabilities5 6898 30223 644241 516236 052424 147540 694310 827
Total Borrowings6 025 5 318160 695117 30476 02734 22534 309
Trade Creditors Trade Payables863 137960 0711 086 946905 7051 007 640832 294803 3441 224 883
Trade Debtors Trade Receivables735 877756 742921 274679 568791 970839 254744 664784 048

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, December 2023
Free Download (14 pages)

Company search

Advertisements