Meds Pharma Ltd PETERBOROUGH


Meds Pharma Ltd is a private limited company that can be found at 50 Lincoln Road, Peterborough PE1 2RY. Its net worth is estimated to be around 100 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-09-13, this 6-year-old company is run by 1 director.
Director Kassim K., appointed on 13 September 2017.
The company is classified as "dispensing chemist in specialised stores" (SIC code: 47730).
The last confirmation statement was filed on 2023-09-27 and the deadline for the subsequent filing is 2024-10-11. What is more, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Meds Pharma Ltd Address / Contact

Office Address 50 Lincoln Road
Town Peterborough
Post code PE1 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10960934
Date of Incorporation Wed, 13th Sep 2017
Industry Dispensing chemist in specialised stores
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Kassim K.

Position: Director

Appointed: 13 September 2017

Mohammed A.

Position: Director

Appointed: 13 September 2017

Resigned: 27 September 2017

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Kassim K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mehjabeen K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mohammed A., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kassim K.

Notified on 13 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Mehjabeen K.

Notified on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Mohammed A.

Notified on 13 September 2017
Ceased on 27 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-05-312020-05-312021-05-312022-05-31
Net Worth100    
Balance Sheet
Cash Bank On Hand 55 24052 50399 151133 517
Current Assets 170 235238 165271 460302 757
Debtors 93 947165 012153 344147 020
Net Assets Liabilities 12 20237 57536 87057 308
Other Debtors 26 74939 98636 49445 753
Property Plant Equipment 31 46230 49430 81630 426
Total Inventories 21 04820 65018 96522 220
Cash Bank In Hand100    
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accumulated Amortisation Impairment Intangible Assets 14 00028 00041 99955 999
Accumulated Depreciation Impairment Property Plant Equipment 5 76711 23716 64622 824
Average Number Employees During Period 8 99
Corporation Tax Payable 4 72010 7189 11313 023
Creditors 311 510159 507209 507200 714
Fixed Assets 157 460142 492128 815114 425
Increase From Amortisation Charge For Year Intangible Assets 14 00014 00013 99914 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 7675 4706 1066 178
Intangible Assets 125 998111 99897 99983 999
Intangible Assets Gross Cost 139 998139 998139 998 
Merchandise 21 04820 65018 96522 220
Net Current Assets Liabilities -141 27558 674121 972148 117
Number Shares Issued Fully Paid 100100100100
Other Creditors 3 3618 9568942 269
Other Taxation Social Security Payable 1 428786  
Par Value Share11111
Property Plant Equipment Gross Cost 37 22941 73147 46253 250
Provisions For Liabilities Balance Sheet Subtotal 3 9834 0844 4104 520
Total Additions Including From Business Combinations Intangible Assets 139 998   
Total Additions Including From Business Combinations Property Plant Equipment 37 2294 5027 2695 788
Total Assets Less Current Liabilities 16 185201 166250 787262 542
Trade Creditors Trade Payables 97 687129 651124 421129 831
Trade Debtors Trade Receivables 67 198125 026116 850101 267
Bank Borrowings Overdrafts   50 00041 207
Disposals Decrease In Depreciation Impairment Property Plant Equipment   697 
Disposals Property Plant Equipment   1 538 
Number Shares Allotted100    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 50 Lincoln Road Peterborough Cambridgeshire PE1 2RY United Kingdom to New Primary Care Centre Craig Street Peterborough PE1 2EJ on November 16, 2023
filed on: 16th, November 2023
Free Download (1 page)

Company search

Advertisements