Digit@1 Medics Limited WIDNES


Digit@1 Medics started in year 2015 as Private Limited Company with registration number 09385036. The Digit@1 Medics company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Widnes at Glebe Business Park. Postal code: WA8 5SQ.

At present there are 2 directors in the the company, namely Nurinderjit H. and Andrew H.. In addition one secretary - Andrew H. - is with the firm. As of 28 March 2024, there was 1 ex director - David W.. There were no ex secretaries.

Digit@1 Medics Limited Address / Contact

Office Address Glebe Business Park
Office Address2 Lunts Heath Road
Town Widnes
Post code WA8 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09385036
Date of Incorporation Mon, 12th Jan 2015
Industry Other information technology service activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Nurinderjit H.

Position: Director

Appointed: 26 June 2017

Andrew H.

Position: Secretary

Appointed: 12 January 2015

Andrew H.

Position: Director

Appointed: 12 January 2015

David W.

Position: Director

Appointed: 12 January 2015

Resigned: 20 June 2017

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Nurinderjit H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nurinderjit H.

Notified on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand5 5816221 2891 1774841 044
Current Assets5 5812 8922 5591 17780553 451
Debtors 2 2701 270 32112 407
Other Debtors    7411 946
Property Plant Equipment33727419014310780
Total Inventories     40 000
Other
Accumulated Amortisation Impairment Intangible Assets     167
Accumulated Depreciation Impairment Property Plant Equipment112175259306342369
Creditors3 9133 0632 6791 9591 89874 848
Deferred Tax Asset Debtors    247461
Fixed Assets    10719 915
Increase From Amortisation Charge For Year Intangible Assets     167
Increase From Depreciation Charge For Year Property Plant Equipment 6384473627
Intangible Assets     19 835
Intangible Assets Gross Cost     20 002
Net Current Assets Liabilities1 668-171-120-782-1 093-21 397
Number Shares Issued Fully Paid 22   
Other Creditors    86574 848
Par Value Share 11   
Property Plant Equipment Gross Cost 449449449449 
Total Additions Including From Business Combinations Property Plant Equipment 449    
Total Assets Less Current Liabilities2 00510370-639-986-1 482
Trade Creditors Trade Payables    1 033 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates January 12, 2024
filed on: 19th, January 2024
Free Download (4 pages)

Company search