Med-el Uk Limited SHEFFIELD


Founded in 1993, Med-el Uk, classified under reg no. 02800699 is an active company. Currently registered at 3 Park Square Thorncliffe Park Estate S35 2PH, Sheffield the company has been in the business for thirty one years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 2 directors in the the company, namely Charles D. and Ingeborg H.. In addition one secretary - Sharon M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Med-el Uk Limited Address / Contact

Office Address 3 Park Square Thorncliffe Park Estate
Office Address2 Newton Chambers Road
Town Sheffield
Post code S35 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02800699
Date of Incorporation Wed, 17th Mar 1993
Industry Non-specialised wholesale trade
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Charles D.

Position: Director

Appointed: 01 September 2021

Sharon M.

Position: Secretary

Appointed: 03 February 2014

Ingeborg H.

Position: Director

Appointed: 29 June 1993

Cassandra B.

Position: Director

Appointed: 06 September 2004

Resigned: 31 August 2021

Graham B.

Position: Director

Appointed: 01 March 2000

Resigned: 06 September 2004

Sandra W.

Position: Secretary

Appointed: 16 March 1999

Resigned: 03 February 2014

Christopher B.

Position: Director

Appointed: 28 April 1997

Resigned: 01 March 2000

Paul B.

Position: Director

Appointed: 29 June 1993

Resigned: 22 September 1997

Charles T.

Position: Secretary

Appointed: 29 June 1993

Resigned: 16 March 1999

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we researched, there is Ingeborg H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Charles D. This PSC has significiant influence or control over the company,. Then there is Med-El Elektro Medizinische Gerate Gmbh, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ingeborg H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Charles D.

Notified on 1 September 2021
Nature of control: significiant influence or control

Med-El Elektro Medizinische Gerate Gmbh

6020, Innsbruck, FURSTENWEG 77A, Austria

Legal authority Limited Liability Companies Act 1906 As Amended
Legal form Limited Liability Company
Country registered Austria
Place registered Companies Register Innsbruck Municipality
Registration number Fn48608 H
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cassandra B.

Notified on 1 June 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand581 102656 926334 173398 181397 028427 443392 704359 335
Current Assets4 431 1523 348 9063 059 3444 174 3782 935 8962 488 8022 986 3092 479 383
Debtors2 588 7631 761 3611 678 7331 875 695997 183990 5041 121 9411 006 233
Net Assets Liabilities2 277 6731 421 482672 101651 086455 215346 879640 287529 341
Other Debtors    42 12063 5178 0894 250
Property Plant Equipment61 43450 380136 505102 57378 34369 58873 38686 435
Total Inventories1 125 497801 1891 016 5211 840 4101 500 1671 041 5151 437 2091 074 011
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal70 85353 62354 14761 59023 942157 467253 074226 615
Accumulated Depreciation Impairment Property Plant Equipment215 484255 83965 473102 295128 988148 537185 597225 818
Amounts Owed To Group Undertakings    1 202 368998 7791 474 6641 292 345
Average Number Employees During Period2933363741384146
Creditors2 134 9481 916 6742 469 6013 564 2752 535 0822 054 0442 157 3571 790 124
Disposals Decrease In Depreciation Impairment Property Plant Equipment  244 374    2 031
Disposals Property Plant Equipment  247 083    12 999
Dividends Paid 1 000 000500 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 00012 00030 48058 42060 96069 57078 519168 408
Increase From Depreciation Charge For Year Property Plant Equipment 40 35554 00836 82226 69319 54937 06042 252
Net Current Assets Liabilities2 296 2041 432 232589 743610 103400 814434 758828 952689 259
Number Shares Issued Fully Paid 32 00032 00032 00032 00032 00032 00032 000
Other Creditors    550 878520 544149 13495 338
Other Taxation Social Security Payable    760 520514 442511 645341 631
Par Value Share 1111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal135 790129 43029 91760 09241 51829 34034 45539 804
Profit Loss 143 809-249 381     
Property Plant Equipment Gross Cost276 918306 219201 978204 868207 331218 125258 983312 253
Provisions For Liabilities Balance Sheet Subtotal9 1127 507    8 97719 738
Total Additions Including From Business Combinations Property Plant Equipment 29 301142 8422 8902 46310 79440 85866 269
Total Assets Less Current Liabilities2 357 6381 482 612726 248712 676479 157504 346902 338775 694
Trade Creditors Trade Payables    21 31620 27921 91460 810
Trade Debtors Trade Receivables    955 063926 9871 113 8521 001 983
Income From Related Parties      32 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to November 30, 2022
filed on: 9th, May 2023
Free Download (9 pages)

Company search

Advertisements