Mediplan Limited SHEFFIELD


Founded in 1992, Mediplan, classified under reg no. 02767605 is an active company. Currently registered at 245 Sheffield Road S13 9ZD, Sheffield the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 21st Oct 1999 Mediplan Limited is no longer carrying the name Despro-mediplan.

At present there are 3 directors in the the firm, namely David H., Alex H. and Alan H.. In addition one secretary - David H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mediplan Limited Address / Contact

Office Address 245 Sheffield Road
Office Address2 Woodhouse Mill
Town Sheffield
Post code S13 9ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02767605
Date of Incorporation Wed, 25th Nov 1992
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

David H.

Position: Director

Appointed: 25 October 2021

David H.

Position: Secretary

Appointed: 31 August 2011

Alex H.

Position: Director

Appointed: 26 February 2001

Alan H.

Position: Director

Appointed: 22 February 1993

Amanda H.

Position: Director

Appointed: 05 January 2005

Resigned: 08 September 2017

Geoffrey E.

Position: Secretary

Appointed: 29 August 1997

Resigned: 01 August 2011

James J.

Position: Director

Appointed: 22 December 1992

Resigned: 31 December 2000

Robert P.

Position: Director

Appointed: 22 December 1992

Resigned: 29 August 1997

Robert P.

Position: Secretary

Appointed: 22 December 1992

Resigned: 29 August 1997

Gary B.

Position: Director

Appointed: 22 December 1992

Resigned: 22 December 2021

Ian B.

Position: Director

Appointed: 22 December 1992

Resigned: 23 September 2002

London Law Services Limited

Position: Nominee Director

Appointed: 25 November 1992

Resigned: 22 December 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1992

Resigned: 22 December 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Alex H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Alan H. This PSC owns 50,01-75% shares.

Alex H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alan H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Despro-mediplan October 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand255 063328 242374 221390 326708 485
Current Assets748 9711 135 3751 034 5681 126 6451 405 609
Debtors270 840516 677337 975380 194275 846
Net Assets Liabilities648 262801 881869 294953 0921 024 933
Other Debtors10 84841 53228 02111 55617 249
Property Plant Equipment265 242241 068256 898216 579188 923
Total Inventories223 068290 456322 372356 125421 278
Other
Accumulated Amortisation Impairment Intangible Assets24 82334 17343 52346 75046 750
Accumulated Depreciation Impairment Property Plant Equipment463 155450 101487 350495 270525 862
Additions Other Than Through Business Combinations Property Plant Equipment 8 69553 0792 6882 936
Average Number Employees During Period2929272424
Bank Borrowings 100 000   
Bank Overdrafts 1 360   
Creditors362 374469 239403 945370 791551 481
Finance Lease Liabilities Present Value Total2 2662 2652 151452 
Fixed Assets287 169253 645260 125216 579 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 012   
Increase From Amortisation Charge For Year Intangible Assets 9 3509 3503 227 
Increase From Depreciation Charge For Year Property Plant Equipment 32 86937 24943 00730 592
Intangible Assets21 92712 5773 227  
Intangible Assets Gross Cost46 75046 75046 75046 75046 750
Net Current Assets Liabilities386 597666 136630 623755 854854 128
Other Creditors119 469115 56867 26389 05075 829
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 923 35 087 
Other Disposals Property Plant Equipment 45 923 35 087 
Property Plant Equipment Gross Cost728 397691 169744 248711 849714 785
Provisions For Liabilities Balance Sheet Subtotal7 3002 3779 4429 1419 278
Taxation Social Security Payable96 373196 06146 68880 334110 092
Total Assets Less Current Liabilities673 766919 781890 748972 4331 043 051
Trade Creditors Trade Payables144 266153 985287 843200 955365 560
Trade Debtors Trade Receivables259 992475 145309 954368 638258 597

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, March 2023
Free Download (7 pages)

Company search

Advertisements