You are here: bizstats.co.uk > a-z index > A list > A3 list

A3 Medical Limited MANCHESTER


A3 Medical started in year 2008 as Private Limited Company with registration number 06597920. The A3 Medical company has been functioning successfully for 16 years now and its status is liquidation. The firm's office is based in Manchester at Stanmore House 64-68. Postal code: M26 2JS.

A3 Medical Limited Address / Contact

Office Address Stanmore House 64-68
Office Address2 Blackburn Street
Town Manchester
Post code M26 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06597920
Date of Incorporation Tue, 20th May 2008
Industry Dental practice activities
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 16 years old
Account next due date Mon, 30th Nov 2020 (1257 days after)
Account last made up date Thu, 31st May 2018
Next confirmation statement due date Fri, 12th Aug 2022 (2022-08-12)
Last confirmation statement dated Thu, 29th Jul 2021

Company staff

Gabor P.

Position: Director

Appointed: 20 May 2008

Izabela P.

Position: Director

Appointed: 06 July 2018

Resigned: 04 April 2019

Adam L.

Position: Director

Appointed: 01 June 2018

Resigned: 04 April 2019

Adam L.

Position: Director

Appointed: 01 May 2018

Resigned: 01 May 2018

Timea M.

Position: Director

Appointed: 03 December 2016

Resigned: 16 December 2016

Adam L.

Position: Director

Appointed: 01 July 2016

Resigned: 03 December 2016

Timea M.

Position: Director

Appointed: 01 April 2016

Resigned: 01 November 2016

Andras F.

Position: Director

Appointed: 20 November 2014

Resigned: 31 March 2016

Timea M.

Position: Director

Appointed: 23 October 2014

Resigned: 31 January 2015

Timea M.

Position: Director

Appointed: 01 January 2014

Resigned: 01 March 2014

Gabriella S.

Position: Director

Appointed: 01 August 2011

Resigned: 01 October 2012

Attila T.

Position: Director

Appointed: 01 August 2011

Resigned: 22 October 2014

Attila T.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2010

Gabriella S.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2010

Peter C.

Position: Secretary

Appointed: 20 May 2008

Resigned: 12 November 2019

People with significant control

Gabor P.

Notified on 20 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-31
Net Worth96 482131 714137 085183 399171 013
Balance Sheet
Cash Bank In Hand120 871138 668128 797181 916103 060
Current Assets125 047178 044200 073235 492127 853
Debtors4 17624 17660 77650 77622 343
Net Assets Liabilities Including Pension Asset Liability96 482131 714137 085183 399171 013
Stocks Inventory 15 20010 5002 8002 450
Tangible Fixed Assets25 709106 35472 35465 326154 094
Reserves/Capital
Called Up Share Capital333333333333333
Profit Loss Account Reserve96 149131 381136 752183 066170 680
Shareholder Funds96 482131 714137 085183 399171 013
Other
Creditors Due After One Year 73 21555 31240 83428 612
Creditors Due Within One Year54 27479 46980 03076 58558 653
Fixed Assets25 709106 35472 35465 326154 094
Intangible Fixed Assets Additions 20 000   
Intangible Fixed Assets Aggregate Amortisation Impairment 20 000   
Intangible Fixed Assets Amortisation Charged In Period 20 000   
Intangible Fixed Assets Cost Or Valuation 20 000   
Net Current Assets Liabilities70 77398 575120 043158 90769 200
Number Shares Allotted 333   
Par Value Share 1   
Provisions For Liabilities Charges    23 669
Share Capital Allotted Called Up Paid333333   
Tangible Fixed Assets Additions 113 6654 04635 580167 000
Tangible Fixed Assets Cost Or Valuation37 048150 713154 759190 339357 339
Tangible Fixed Assets Depreciation11 33944 35982 405125 013203 245
Tangible Fixed Assets Depreciation Charged In Period 33 02038 04642 60878 232
Total Assets Less Current Liabilities96 482204 929192 397224 233223 294

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2022-05-09
filed on: 9th, May 2022
Free Download (2 pages)

Company search