Medoc Computers Limited NOTTINGHAM


Medoc Computers started in year 1981 as Private Limited Company with registration number 01583691. The Medoc Computers company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Nottingham at Meadow House. Postal code: NG2 3HS.

The firm has 4 directors, namely Stephen P., Stephen T. and Alexander M. and others. Of them, Lynda D. has been with the company the longest, being appointed on 14 June 1992 and Stephen P. and Stephen T. have been with the company for the least time - from 1 September 2019. As of 3 May 2024, there were 4 ex directors - Stephen M., Roger E. and others listed below. There were no ex secretaries.

Medoc Computers Limited Address / Contact

Office Address Meadow House
Office Address2 Meadow Lane
Town Nottingham
Post code NG2 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01583691
Date of Incorporation Wed, 2nd Sep 1981
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st August
Company age 43 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Lynda D.

Position: Secretary

Resigned:

Stephen P.

Position: Director

Appointed: 01 September 2019

Stephen T.

Position: Director

Appointed: 01 September 2019

Alexander M.

Position: Director

Appointed: 19 July 2019

Lynda D.

Position: Director

Appointed: 14 June 1992

Stephen M.

Position: Director

Resigned: 01 September 2020

Roger E.

Position: Director

Appointed: 14 June 1992

Resigned: 06 April 1999

George M.

Position: Director

Appointed: 14 June 1992

Resigned: 29 September 2009

Richard W.

Position: Director

Appointed: 14 June 1992

Resigned: 31 May 2009

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Alexander M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Stephen M. This PSC owns 25-50% shares. Then there is Lynda D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Alexander M.

Notified on 31 March 2018
Nature of control: 25-50% shares

Stephen M.

Notified on 1 September 2016
Ceased on 1 September 2020
Nature of control: 25-50% shares

Lynda D.

Notified on 1 September 2016
Ceased on 31 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand73 199159 93141 8947 296
Current Assets491 038481 278381 274312 487
Debtors397 031294 432317 208279 078
Net Assets Liabilities337 860324 753325 590289 198
Other Debtors140 389118 76497 56389 465
Property Plant Equipment177 832157 826154 822 
Total Inventories20 80826 91522 17226 113
Other
Accumulated Amortisation Impairment Intangible Assets 36 80636 806 
Accumulated Depreciation Impairment Property Plant Equipment225 977218 485219 377125 241
Amounts Owed To Group Undertakings Participating Interests59 97060 150  
Average Number Employees During Period21161615
Bank Borrowings Overdrafts 32 00024 6678 000
Creditors331 22032 00024 667164 882
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 0767 169 
Disposals Property Plant Equipment 27 49811 898 
Fixed Assets178 042158 036154 825158 260
Increase From Depreciation Charge For Year Property Plant Equipment 10 5838 0618 406
Intangible Assets3333
Intangible Assets Gross Cost 36 80936 809 
Investments207207  
Investments Fixed Assets207207  
Investments In Group Undertakings Participating Interests207207  
Net Current Assets Liabilities159 818198 717195 432147 605
Number Shares Issued Fully Paid666623  
Other Creditors207 573230 000128 30595 701
Other Taxation Social Security Payable59 74336 90545 64032 766
Par Value Share 1  
Property Plant Equipment Gross Cost403 809376 311374 199212 685
Total Assets Less Current Liabilities337 860356 753350 257305 865
Trade Creditors Trade Payables3 9347 6563 89728 415
Trade Debtors Trade Receivables256 642154 064199 63110 146
Bank Borrowings 8 0008 0008 000
Total Additions Including From Business Combinations Property Plant Equipment  9 78611 841
Investments In Group Undertakings 207-207 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements