Srs Medical Services Limited LEEDS


Srs Medical Services started in year 2013 as Private Limited Company with registration number 08761988. The Srs Medical Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Leeds at Suite 12 Jason House Kerry Hill. Postal code: LS18 4JR.

The company has 2 directors, namely Jaspal J., Nachhattar J.. Of them, Jaspal J., Nachhattar J. have been with the company the longest, being appointed on 5 November 2013. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Srs Medical Services Limited Address / Contact

Office Address Suite 12 Jason House Kerry Hill
Office Address2 Horsforth
Town Leeds
Post code LS18 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08761988
Date of Incorporation Tue, 5th Nov 2013
Industry General medical practice activities
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Jaspal J.

Position: Director

Appointed: 05 November 2013

Nachhattar J.

Position: Director

Appointed: 05 November 2013

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Jaspal J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nachhattar J. This PSC owns 25-50% shares and has 25-50% voting rights.

Jaspal J.

Notified on 5 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nachhattar J.

Notified on 5 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth58 98450 74621 496      
Balance Sheet
Cash Bank In Hand76 61354 11922 818      
Cash Bank On Hand  22 81870 072122 768143 822107 28294 43679 686
Current Assets 54 11925 78874 534127 542148 189   
Debtors  2 9704 4624 7744 367   
Net Assets Liabilities  21 49656 49886 917105 617   
Net Assets Liabilities Including Pension Asset Liability58 98450 74621 496      
Property Plant Equipment  654690274114 019 
Tangible Fixed Assets1 1641 164654      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve58 88450 64621 396      
Shareholder Funds58 98450 74621 496      
Other
Accumulated Depreciation Impairment Property Plant Equipment  8761 6592 0752 3482 3483 094 
Average Number Employees During Period   22 222
Balances Amounts Owed To Related Parties  4 30412 71831 04336 577   
Creditors  4 84418 59540 84742 5735 2377 677 
Creditors Due Within One Year18 5604 3044 844      
Increase From Depreciation Charge For Year Property Plant Equipment   783416273 746 
Net Current Assets Liabilities58 05349 81520 94455 93986 695105 616102 04586 75979 686
Number Shares Allotted100100100      
Other Creditors  4 84413 53231 88237 4345 2377 677 
Other Taxation Social Security Payable   5 0638 9655 139   
Par Value Share111      
Property Plant Equipment Gross Cost  1 5302 3492 349 2 3497 113 
Provisions For Liabilities Balance Sheet Subtotal  10213152    
Provisions For Liabilities Charges233233102      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation1 5301 530       
Tangible Fixed Assets Depreciation366366876      
Total Additions Including From Business Combinations Property Plant Equipment   819   4 764 
Total Assets Less Current Liabilities59 21750 97921 59856 62986 969105 617102 04690 77879 686
Trade Debtors Trade Receivables  2 9704 4624 7744 367   
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 094
Disposals Property Plant Equipment        7 113

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address Floor 2, 10 Wellington Place Leeds LS1 4AP. Change occurred on 2023-11-14. Company's previous address: Suite 12 Jason House Kerry Hill Horsforth Leeds West Yorkshire LS18 4JR England.
filed on: 14th, November 2023
Free Download (2 pages)

Company search