Cms Medical Limited LEEDS


Cms Medical Limited was officially closed on 2022-03-29. Cms Medical was a private limited company that could have been found at Rsm Restructuring Advisory Llp Central Square Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL, West Yorkshire. Its full net worth was valued to be 551940 pounds, while the fixed assets the company owned amounted to 1538070 pounds. The company (incorporated on 1999-10-11) was run by 6 directors and 1 secretary.
Director Glyn C. who was appointed on 07 May 2019.
Director Steve M. who was appointed on 01 March 2018.
Director Ian C. who was appointed on 07 November 2017.
Moving on to the secretaries, we can name: Glyn C. appointed on 01 May 2019.

The company was categorised as "other manufacturing n.e.c." (32990), "packaging activities" (82920). The latest confirmation statement was sent on 2019-10-11 and last time the accounts were sent was on 31 March 2018. 2015-10-11 is the date of the most recent annual return.

Cms Medical Limited Address / Contact

Office Address Rsm Restructuring Advisory Llp Central Square Fifth Floor
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856993
Date of Incorporation Mon, 11th Oct 1999
Date of Dissolution Tue, 29th Mar 2022
Industry Other manufacturing n.e.c.
Industry Packaging activities
End of financial Year 30th December
Company age 23 years old
Account next due date Fri, 27th Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Sun, 22nd Nov 2020
Last confirmation statement dated Fri, 11th Oct 2019

Company staff

Glyn C.

Position: Director

Appointed: 07 May 2019

Glyn C.

Position: Secretary

Appointed: 01 May 2019

Steve M.

Position: Director

Appointed: 01 March 2018

Ian C.

Position: Director

Appointed: 07 November 2017

Michael F.

Position: Director

Appointed: 18 September 2015

Michael A.

Position: Director

Appointed: 18 September 2015

Leslie M.

Position: Director

Appointed: 18 September 2015

Brad M.

Position: Secretary

Appointed: 31 October 2016

Resigned: 31 May 2017

Amanda L.

Position: Director

Appointed: 18 September 2015

Resigned: 19 March 2018

Wendy C.

Position: Secretary

Appointed: 13 June 2003

Resigned: 31 October 2016

Wendy C.

Position: Director

Appointed: 11 October 1999

Resigned: 17 October 2015

Ian C.

Position: Director

Appointed: 11 October 1999

Resigned: 01 November 2016

Robert M.

Position: Secretary

Appointed: 11 October 1999

Resigned: 10 July 2003

People with significant control

Nova Medical Solutions Ltd

Cms Business Park Station Lane, Featherstone, Pontefract, WF7 6EQ, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Engalnd And Wales
Registration number 07618557
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-03-312017-03-312018-03-31
Net Worth551 940989 916  
Balance Sheet
Cash Bank On Hand  89036 842
Current Assets948 5871 140 7741 274 285817 026
Debtors356 043543 459472 937502 799
Net Assets Liabilities  920 31558 977
Property Plant Equipment  1 236 1661 192 551
Total Inventories  800 458277 385
Cash Bank In Hand212 69441 994  
Net Assets Liabilities Including Pension Asset Liability551 940989 916  
Stocks Inventory379 850555 321  
Tangible Fixed Assets1 538 0701 404 581  
Reserves/Capital
Called Up Share Capital2212 986  
Profit Loss Account Reserve551 938776 930  
Shareholder Funds551 940989 916  
Other
Accrued Liabilities  5 4675 526
Accumulated Amortisation Impairment Intangible Assets  124 614134 228
Accumulated Depreciation Impairment Property Plant Equipment  428 742447 179
Additions Other Than Through Business Combinations Property Plant Equipment   5 747
Amounts Owed By Related Parties  53 079244 814
Amounts Owed To Related Parties  200 000628 283
Average Number Employees During Period  2927
Creditors  662 127553 563
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -27 029
Disposals Property Plant Equipment   -30 925
Financial Commitments Other Than Capital Commitments  87 61064 150
Fixed Assets1 538 0701 404 5811 404 6241 351 395
Further Item Creditors Component Total Creditors  257 924145 603
Increase From Amortisation Charge For Year Intangible Assets   9 614
Increase From Depreciation Charge For Year Property Plant Equipment   45 466
Intangible Assets  38 45828 844
Intangible Assets Gross Cost  163 072163 072
Investment Property  130 000130 000
Investment Property Fair Value Model  130 000130 000
Net Current Assets Liabilities135 387414 433191 484-738 855
Number Shares Issued Fully Paid  212 986212 986
Other Creditors  13 393953
Par Value Share 1 1
Prepayments  56 0952 290
Property Plant Equipment Gross Cost  1 664 9081 639 730
Provisions For Liabilities Balance Sheet Subtotal  13 666 
Taxation Social Security Payable  52 41462 845
Total Assets Less Current Liabilities1 673 4571 819 0141 596 108612 540
Total Borrowings  662 127553 563
Trade Creditors Trade Payables  370 597447 080
Trade Debtors Trade Receivables  363 763255 695
Creditors Due After One Year1 110 217816 083  
Creditors Due Within One Year813 200726 341  
Instalment Debts Due After5 Years539 206418 249  
Intangible Fixed Assets Aggregate Amortisation Impairment115 000115 000  
Intangible Fixed Assets Cost Or Valuation115 000115 000  
Number Shares Allotted2212 986  
Provisions For Liabilities Charges11 30013 015  
Secured Debts1 325 5791 200 616  
Share Capital Allotted Called Up Paid2212 986  
Tangible Fixed Assets Additions 63 893  
Tangible Fixed Assets Cost Or Valuation1 954 7981 810 333  
Tangible Fixed Assets Depreciation416 728405 752  
Tangible Fixed Assets Depreciation Charged In Period 71 719  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 82 695  
Tangible Fixed Assets Disposals 208 358  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 27th, September 2019
Free Download (1 page)

Company search