Arcomedical Infusion Limited BASILDON


Arcomedical Infusion started in year 1992 as Private Limited Company with registration number 02723545. The Arcomedical Infusion company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Basildon at Unit 8 Bramston Way. Postal code: SS15 6TP.

The company has 4 directors, namely Benjamin C., Thomas M. and Andrew P. and others. Of them, Marc V. has been with the company the longest, being appointed on 1 December 2001 and Benjamin C. has been with the company for the least time - from 1 September 2023. 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.

Arcomedical Infusion Limited Address / Contact

Office Address Unit 8 Bramston Way
Office Address2 Laindon
Town Basildon
Post code SS15 6TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723545
Date of Incorporation Wed, 17th Jun 1992
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Benjamin C.

Position: Director

Appointed: 01 September 2023

Thomas M.

Position: Director

Appointed: 14 February 2020

Andrew P.

Position: Director

Appointed: 01 February 2020

Marc V.

Position: Director

Appointed: 01 December 2001

Kuldip M.

Position: Director

Appointed: 09 May 2022

Resigned: 09 January 2023

Tracey-Anne C.

Position: Secretary

Appointed: 29 June 2021

Resigned: 09 June 2022

Christine T.

Position: Secretary

Appointed: 29 September 2017

Resigned: 29 June 2021

Raúl S.

Position: Director

Appointed: 01 May 2017

Resigned: 01 February 2020

Beat R.

Position: Director

Appointed: 23 August 2013

Resigned: 01 May 2017

Jeremy H.

Position: Director

Appointed: 23 August 2013

Resigned: 14 April 2016

Wilhelm V.

Position: Director

Appointed: 13 February 2006

Resigned: 29 March 2023

Thomas M.

Position: Director

Appointed: 13 February 2006

Resigned: 23 August 2013

Catherine B.

Position: Secretary

Appointed: 01 December 2001

Resigned: 05 September 2017

Robert B.

Position: Director

Appointed: 01 December 2001

Resigned: 31 March 2006

Dominique H.

Position: Director

Appointed: 01 December 2001

Resigned: 26 April 2002

Dominique H.

Position: Secretary

Appointed: 26 May 1999

Resigned: 01 December 2001

Mark H.

Position: Director

Appointed: 26 May 1999

Resigned: 29 September 2001

Willi V.

Position: Secretary

Appointed: 23 July 1992

Resigned: 01 June 1999

Willi V.

Position: Director

Appointed: 23 July 1992

Resigned: 01 December 2001

Colin M.

Position: Director

Appointed: 23 July 1992

Resigned: 19 September 2005

Daniel D.

Position: Nominee Director

Appointed: 17 June 1992

Resigned: 23 July 1992

Betty D.

Position: Nominee Director

Appointed: 17 June 1992

Resigned: 23 July 1992

Daniel D.

Position: Nominee Secretary

Appointed: 17 June 1992

Resigned: 23 July 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Marc V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wilhelm V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Marc V.

Notified on 29 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wilhelm V.

Notified on 6 April 2016
Ceased on 29 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

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 Hand525 83283 920232 874268 465145 801
Current Assets1 398 2021 219 8941 433 2741 623 4852 228 395
Debtors421 709460 924394 801389 674785 930
Net Assets Liabilities1 130 5181 076 0331 080 7641 076 3211 073 898
Other Debtors149 249302 442123 69777 28567 650
Property Plant Equipment158 077111 81981 65154 70646 747
Total Inventories450 661675 050805 599965 3461 296 664
Other
Accumulated Depreciation Impairment Property Plant Equipment142 653165 591160 678187 623215 442
Administrative Expenses   117 565 
Amounts Owed By Related Parties 174 732   
Amounts Owed To Group Undertakings33 699    
Average Number Employees During Period810111012
Corporation Tax Payable6 735  1 2321 232
Corporation Tax Recoverable 6 710   
Creditors424 028255 680434 161601 8701 206 620
Depreciation Rate Used For Property Plant Equipment  202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 854  
Disposals Property Plant Equipment  40 500  
Fixed Assets 111 81981 65154 70646 747
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 81351 211184 279143 726200 414
Increase From Depreciation Charge For Year Property Plant Equipment 44 41926 94126 94527 819
Net Current Assets Liabilities974 174964 214999 1131 021 6151 021 775
Other Creditors318 142203 742297 111430 7981 110 319
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 481   
Other Disposals Property Plant Equipment 25 120   
Other Taxation Social Security Payable56 39426 276 64 52279 980
Par Value Share  111
Property Plant Equipment Gross Cost300 730277 410242 329242 329262 189
Provisions For Liabilities Balance Sheet Subtotal1 733   -5 376
Total Additions Including From Business Combinations Property Plant Equipment 1 8005 419 19 860
Total Assets Less Current Liabilities1 132 2511 076 0331 080 7641 076 3211 068 522
Trade Creditors Trade Payables9 05825 662137 050105 31815 089
Trade Debtors Trade Receivables272 460158 482271 104312 389718 280

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (13 pages)

Company search