Founded in 2007, Enimed, classified under reg no. 06281747 is an active company. Currently registered at 109-111 Field End Road HA5 1QG, Eastcote the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.
Currently there are 3 directors in the the firm, namely Nikeshkumar P., Vikash P. and Krishma P.. In addition one secretary - Vikash P. - is with the company. As of 29 April 2024, there were 4 ex directors - Niral P., Viresh P. and others listed below. There were no ex secretaries.
Office Address | 109-111 Field End Road |
Town | Eastcote |
Post code | HA5 1QG |
Country of origin | United Kingdom |
Registration Number | 06281747 |
Date of Incorporation | Fri, 15th Jun 2007 |
Industry | Dispensing chemist in specialised stores |
End of financial Year | 31st March |
Company age | 17 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sat, 29th Jun 2024 (2024-06-29) |
Last confirmation statement dated | Thu, 15th Jun 2023 |
The list of PSCs that own or control the company consists of 5 names. As we researched, there is Enimed (Holdings) Limited from Eastcote, United Kingdom. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Vikash P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sanjiv P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Enimed (Holdings) Limited
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 13843726 |
Notified on | 6 April 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Vikash P.
Notified on | 18 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sanjiv P.
Notified on | 23 May 2019 |
Ceased on | 5 January 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Kundan P.
Notified on | 23 May 2019 |
Ceased on | 5 January 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Krishma P.
Notified on | 6 April 2016 |
Ceased on | 23 May 2019 |
Nature of control: |
25-50% voting rights |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2017-06-30 | 2018-06-30 | 2019-01-31 |
Balance Sheet | |||
Cash Bank On Hand | 1 084 343 | 716 432 | 1 210 817 |
Current Assets | 2 249 785 | 2 092 234 | 7 690 330 |
Debtors | 854 793 | 860 083 | 5 861 006 |
Net Assets Liabilities | 241 864 | 474 270 | 5 806 986 |
Other Debtors | 456 767 | 343 139 | 600 054 |
Property Plant Equipment | 132 144 | 308 121 | 281 187 |
Total Inventories | 310 649 | 515 719 | 618 507 |
Other | |||
Accumulated Amortisation Impairment Intangible Assets | 1 150 797 | 1 306 180 | 1 464 120 |
Accumulated Depreciation Impairment Property Plant Equipment | 122 402 | 178 887 | 206 454 |
Acquired Through Business Combinations Intangible Assets | 224 394 | ||
Acquired Through Business Combinations Property Plant Equipment | 48 854 | ||
Additions Other Than Through Business Combinations Intangible Assets | 3 575 | ||
Additions Other Than Through Business Combinations Property Plant Equipment | 183 608 | 633 | |
Amounts Owed By Related Parties | 39 553 | 4 399 796 | |
Amounts Owed To Related Parties | 200 | 204 | |
Bank Borrowings | 2 310 003 | 4 376 526 | 17 759 260 |
Bank Overdrafts | 17 | ||
Consideration Received For Shares Issued In Period | 4 991 092 | ||
Corporation Tax Payable | 172 942 | 251 564 | |
Creditors | 2 310 003 | 4 376 526 | 19 068 168 |
Deferred Tax Liabilities | 12 493 | 42 590 | 37 975 |
Fixed Assets | 2 740 180 | 5 772 544 | 21 464 230 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 1 823 052 | 1 651 877 | |
Increase From Amortisation Charge For Year Intangible Assets | 155 383 | 157 940 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 56 485 | 27 567 | |
Intangible Assets | 2 607 736 | 5 464 119 | 5 306 179 |
Intangible Assets Gross Cost | 3 758 533 | 6 770 299 | 6 770 299 |
Investments Fixed Assets | 300 | 304 | 15 876 864 |
Investments In Subsidiaries | 300 | 304 | 15 876 864 |
Minimum Operating Lease Payments Recognised As Expense | 116 216 | 103 119 | |
Net Current Assets Liabilities | -175 820 | -879 158 | 3 448 899 |
Nominal Value Allotted Share Capital | 200 | ||
Number Shares Issued Fully Paid | 200 | 400 | |
Number Shares Issued In Period- Gross | 200 | ||
Other Creditors | 79 | 578 | 829 048 |
Other Payables Accrued Expenses | 92 224 | 101 372 | 96 259 |
Other Remaining Borrowings | 1 219 092 | 1 158 242 | 1 308 908 |
Ownership Interest In Subsidiary Percent | 100 | 100 | 100 |
Par Value Share | 1 | ||
Prepayments | 49 108 | 50 363 | 65 168 |
Property Plant Equipment Gross Cost | 254 546 | 487 008 | 487 641 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | -42 590 | -37 975 | |
Taxation Social Security Payable | 9 423 | 13 006 | 20 158 |
Total Assets Less Current Liabilities | 2 564 360 | 4 893 386 | 24 913 129 |
Total Borrowings | 2 310 003 | 4 376 526 | 19 068 168 |
Total Increase Decrease From Revaluations Intangible Assets | 2 783 797 | ||
Trade Creditors Trade Payables | 736 263 | 1 076 966 | 1 634 056 |
Trade Debtors Trade Receivables | 309 365 | 466 581 | 795 988 |
Unpaid Contributions To Pension Schemes | 365 | 1 419 | 1 347 |
Amount Specific Advance Or Credit Directors | 100 000 | ||
Amount Specific Advance Or Credit Made In Period Directors | 100 000 |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts for the period ending 2023/03/31 filed on: 10th, January 2024 |
accounts | Free Download (31 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy