You are here: bizstats.co.uk > a-z index > I list > IT list

It's Interventional Limited SHEFFIELD


It's Interventional started in year 1987 as Private Limited Company with registration number 02144870. The It's Interventional company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Sheffield at Albreda House. Postal code: S10 5FH. Since 25th January 2022 It's Interventional Limited is no longer carrying the name U.k. Medical.

The firm has 2 directors, namely Louise A., Ian A.. Of them, Ian A. has been with the company the longest, being appointed on 31 December 1991 and Louise A. has been with the company for the least time - from 31 March 2017. At the moment 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.

It's Interventional Limited Address / Contact

Office Address Albreda House
Office Address2 Lydgate Lane
Town Sheffield
Post code S10 5FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02144870
Date of Incorporation Mon, 6th Jul 1987
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Louise A.

Position: Director

Appointed: 31 March 2017

Ian A.

Position: Director

Appointed: 31 December 1991

Robert B.

Position: Director

Appointed: 31 March 2017

Resigned: 16 May 2019

Michael F.

Position: Director

Appointed: 22 January 2016

Resigned: 31 March 2017

Edward H.

Position: Director

Appointed: 16 December 2015

Resigned: 31 March 2017

John N.

Position: Director

Appointed: 16 December 2015

Resigned: 31 March 2017

Adrian T.

Position: Director

Appointed: 30 April 2014

Resigned: 16 December 2015

Karen M.

Position: Secretary

Appointed: 30 August 2013

Resigned: 05 January 2016

Jean D.

Position: Director

Appointed: 01 June 2012

Resigned: 30 April 2014

Simon W.

Position: Director

Appointed: 14 September 2007

Resigned: 30 August 2013

Colin M.

Position: Director

Appointed: 01 October 2006

Resigned: 01 June 2012

Simon W.

Position: Secretary

Appointed: 01 May 2006

Resigned: 30 August 2013

Jonathan K.

Position: Director

Appointed: 01 July 2004

Resigned: 07 December 2007

Robert B.

Position: Director

Appointed: 01 July 2002

Resigned: 01 June 2012

Christopher B.

Position: Director

Appointed: 01 July 2002

Resigned: 28 September 2007

Mark E.

Position: Director

Appointed: 01 July 2002

Resigned: 02 February 2006

James M.

Position: Director

Appointed: 14 September 1998

Resigned: 01 June 2012

Allan G.

Position: Director

Appointed: 26 October 1992

Resigned: 01 May 2006

Allan G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 May 2006

James R.

Position: Director

Appointed: 31 December 1991

Resigned: 26 October 1992

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is U.k. Medical Limited from Sheffield, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

U.K. Medical Limited

Albreda House Lydgate Lane, Sheffield, S10 5FH, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01455141
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

U.k. Medical January 25, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 623 571808 1512 019 1851 043 0011 348 710
Current Assets3 984 4874 965 6136 140 3744 898 6005 560 853
Debtors1 354 5602 139 8792 264 0312 572 7521 979 159
Net Assets Liabilities2 386 6773 083 0853 837 1804 972 8393 620 556
Other Debtors37 82862 773264 985301 759154 667
Property Plant Equipment64 677105 773120 061157 846140 174
Total Inventories1 006 3562 017 5831 857 1581 282 847 
Other
Accumulated Amortisation Impairment Intangible Assets    240 750
Accumulated Depreciation Impairment Property Plant Equipment187 224194 905136 076166 362205 572
Additions Other Than Through Business Combinations Intangible Assets    156 154
Additions Other Than Through Business Combinations Property Plant Equipment 58 32442 43868 07115 554
Amounts Owed By Related Parties527 240769 528967 2801 478 126 
Amounts Owed To Group Undertakings51 95751 95751 95751 957160 877
Average Number Employees During Period 27302730
Corporation Tax Payable89 62175 000115 605117 600 
Corporation Tax Recoverable    74 400
Creditors2 43313 003107 5721 043 7752 488 654
Dividends Paid    1 450 000
Fixed Assets  120 0612 676 479612 357
Future Minimum Lease Payments Under Non-cancellable Operating Leases346 978283 593300 769442 070422 085
Increase Decrease Through Other Changes Intangible Assets    -811 632
Increase From Amortisation Charge For Year Intangible Assets    240 750
Increase From Depreciation Charge For Year Property Plant Equipment 17 22827 33830 28633 226
Intangible Assets    469 903
Intangible Assets Gross Cost    710 653
Investments Fixed Assets   2 518 6332 280
Investments In Group Undertakings Participating Interests   2 518 6332 280
Net Current Assets Liabilities2 329 6333 002 3153 841 6913 372 1353 072 199
Other Creditors2 43313 003107 5721 043 775433 118
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 54786 167  
Other Disposals Property Plant Equipment 9 54786 979  
Other Taxation Social Security Payable213 192405 282834 726232 438333 079
Property Plant Equipment Gross Cost251 901300 678256 137324 208345 746
Provisions For Liabilities Balance Sheet Subtotal5 20012 00017 00032 00064 000
Total Assets Less Current Liabilities2 394 3103 108 0883 961 7526 048 6143 684 556
Trade Creditors Trade Payables789 9901 328 4601 151 022650 6831 561 580
Trade Debtors Trade Receivables789 4921 307 5781 031 766792 8671 750 092
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets    -1 366 131
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    -5 984
Transfers To From Retained Earnings Increase Decrease In Equity    -306 682
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    -5 984

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements