Uk Event Medical Services Limited SHEFFIELD


Uk Event Medical Services started in year 2002 as Private Limited Company with registration number 04382464. The Uk Event Medical Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sheffield at 320 Main Road. Postal code: S9 4QL. Since 2002-07-03 Uk Event Medical Services Limited is no longer carrying the name Event Medical Services.

The company has 4 directors, namely Sam P., Mark R. and Craig W. and others. Of them, Mark R., Craig W., Jeffrey H. have been with the company the longest, being appointed on 25 July 2017 and Sam P. has been with the company for the least time - from 29 May 2018. At the moment 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.

Uk Event Medical Services Limited Address / Contact

Office Address 320 Main Road
Office Address2 Darnell
Town Sheffield
Post code S9 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04382464
Date of Incorporation Wed, 27th Feb 2002
Industry Other human health activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Sam P.

Position: Director

Appointed: 29 May 2018

Mark R.

Position: Director

Appointed: 25 July 2017

Craig W.

Position: Director

Appointed: 25 July 2017

Jeffrey H.

Position: Director

Appointed: 25 July 2017

Jean P.

Position: Secretary

Appointed: 14 June 2002

Resigned: 01 November 2010

Robert K.

Position: Secretary

Appointed: 17 April 2002

Resigned: 08 July 2005

Robert K.

Position: Director

Appointed: 17 April 2002

Resigned: 02 November 2018

Michael T.

Position: Director

Appointed: 17 April 2002

Resigned: 14 June 2002

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 17 April 2002

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 27 February 2002

Resigned: 17 April 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Robert K. The abovementioned PSC and has 75,01-100% shares.

Robert K.

Notified on 1 May 2016
Ceased on 25 July 2017
Nature of control: 75,01-100% shares

Company previous names

Event Medical Services July 3, 2002
Nobleman April 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282016-02-282017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth28 09546 05554 221-19 885       
Balance Sheet
Cash Bank On Hand    23 51714844 318130 261659 610569 370726 005
Current Assets146 713320 707338 897169 130387 099287 811460 244401 2011 077 3591 404 4641 678 265
Debtors146 713183 448231 852114 898363 582287 663415 926270 940417 749835 094952 260
Net Assets Liabilities    46 803-78 42886 06662 002655 8811 067 6781 098 954
Other Debtors    40 95356 371117 245127 518211 328563 180361 831
Property Plant Equipment    186 302140 165131 217219 641396 079601 420530 407
Cash Bank In Hand 137 25995 51142 698       
Net Assets Liabilities Including Pension Asset Liability28 09546 05554 221-19 885       
Tangible Fixed Assets10 51783 92561 890140 318       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve28 09346 05354 219-19 887       
Shareholder Funds28 09546 05554 221-19 885       
Other
Amount Specific Advance Or Credit Directors    76 66092 58699 081 1 000  
Amount Specific Advance Or Credit Made In Period Directors    10 52015 9266 495 1 000  
Amount Specific Advance Or Credit Repaid In Period Directors       6 694 1 000 
Accumulated Depreciation Impairment Property Plant Equipment    451 473564 533644 745755 708902 1541 145 3921 425 731
Amounts Owed By Directors    76 66092 58699 081 1 000  
Amounts Owed To Directors     39 38598 45540 095   
Average Number Employees During Period    73575856145240250
Bank Borrowings Overdrafts    51 08263 38833 46441 09825 6658 935 
Corporation Tax Payable    2 6305 17610 63118 806159 353126 73270 078
Creditors    51 08264 27256 501103 619215 880306 438321 101
Disposals Decrease In Depreciation Impairment Property Plant Equipment     280     
Disposals Property Plant Equipment     280     
Dividends Paid     16 500     
Finance Lease Liabilities Present Value Total     64 27256 501103 619215 880306 438321 101
Increase Decrease In Property Plant Equipment       100 000251 680299 640180 460
Increase From Depreciation Charge For Year Property Plant Equipment     113 34080 212110 963146 446243 238280 339
Issue Bonus Shares Decrease Increase In Equity     8     
Net Current Assets Liabilities27 60540 67529 045-94 726-88 417-154 32111 350-12 288550 937883 1751 005 984
Nominal Value Shares Issued Specific Share Issue     1     
Number Shares Issued Fully Paid     10     
Number Shares Issued Specific Share Issue     8     
Other Creditors    216 568111 506148 898128 176119 25336 794206 028
Other Taxation Social Security Payable    46 15366 28546 80135 60045 94390 024108 680
Par Value Share     1     
Profit Loss     -108 731     
Property Plant Equipment Gross Cost    637 775704 698775 962975 3491 298 2331 746 8121 956 138
Provisions For Liabilities Balance Sheet Subtotal       41 73275 255110 479116 336
Total Additions Including From Business Combinations Property Plant Equipment     67 20371 264199 387322 884448 579209 326
Total Assets Less Current Liabilities38 122124 60090 93545 59297 885-14 156142 567207 353947 0161 484 5951 536 391
Trade Creditors Trade Payables    191 292136 17781 093100 16575 074122 972131 628
Trade Debtors Trade Receivables    245 969138 706199 600143 422205 421271 914590 429
Loans From Directors       40 0955 3451 
Creditors Due After One Year Total Noncurrent Liabilities10 02778 545         
Creditors Due Within One Year Total Current Liabilities119 108280 032         
Fixed Assets10 51783 92561 890140 318       
Tangible Fixed Assets Additions 101 3836 670126 089       
Tangible Fixed Assets Cost Or Valuation226 722328 105334 775460 864       
Tangible Fixed Assets Depreciation216 205244 180272 885320 546       
Tangible Fixed Assets Depreciation Charge For Period 27 975         
Creditors Due After One Year 78 54536 71465 477       
Creditors Due Within One Year 280 032309 852263 856       
Current Asset Investments  11 53411 534       
Tangible Fixed Assets Depreciation Charged In Period  28 70547 661       

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 accounts data made up to 2022-07-31
filed on: 27th, April 2023
Free Download (10 pages)

Company search