Enimed Limited EASTCOTE


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.

Enimed Limited Address / Contact

Office Address 109-111 Field End Road
Town Eastcote
Post code HA5 1QG
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Nikeshkumar P.

Position: Director

Appointed: 01 March 2023

Vikash P.

Position: Director

Appointed: 21 June 2018

Krishma P.

Position: Director

Appointed: 24 July 2007

Vikash P.

Position: Secretary

Appointed: 24 July 2007

Niral P.

Position: Director

Appointed: 31 January 2019

Resigned: 06 April 2022

Viresh P.

Position: Director

Appointed: 31 January 2019

Resigned: 06 April 2022

Jayprakash P.

Position: Director

Appointed: 24 July 2007

Resigned: 31 January 2019

Vikash P.

Position: Director

Appointed: 24 July 2007

Resigned: 08 August 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2007

Resigned: 24 July 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 June 2007

Resigned: 24 July 2007

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-01-31
Balance Sheet
Cash Bank On Hand1 084 343716 4321 210 817
Current Assets2 249 7852 092 2347 690 330
Debtors854 793860 0835 861 006
Net Assets Liabilities241 864474 2705 806 986
Other Debtors456 767343 139600 054
Property Plant Equipment132 144308 121281 187
Total Inventories310 649515 719618 507
Other
Accumulated Amortisation Impairment Intangible Assets1 150 7971 306 1801 464 120
Accumulated Depreciation Impairment Property Plant Equipment122 402178 887206 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 608633
Amounts Owed By Related Parties39 553 4 399 796
Amounts Owed To Related Parties200204 
Bank Borrowings2 310 0034 376 52617 759 260
Bank Overdrafts  17
Consideration Received For Shares Issued In Period  4 991 092
Corporation Tax Payable 172 942251 564
Creditors2 310 0034 376 52619 068 168
Deferred Tax Liabilities12 49342 59037 975
Fixed Assets2 740 1805 772 54421 464 230
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 823 0521 651 877
Increase From Amortisation Charge For Year Intangible Assets 155 383157 940
Increase From Depreciation Charge For Year Property Plant Equipment 56 48527 567
Intangible Assets2 607 7365 464 1195 306 179
Intangible Assets Gross Cost3 758 5336 770 2996 770 299
Investments Fixed Assets30030415 876 864
Investments In Subsidiaries30030415 876 864
Minimum Operating Lease Payments Recognised As Expense 116 216103 119
Net Current Assets Liabilities-175 820-879 1583 448 899
Nominal Value Allotted Share Capital  200
Number Shares Issued Fully Paid 200400
Number Shares Issued In Period- Gross  200
Other Creditors79578829 048
Other Payables Accrued Expenses92 224101 37296 259
Other Remaining Borrowings1 219 0921 158 2421 308 908
Ownership Interest In Subsidiary Percent100100100
Par Value Share  1
Prepayments49 10850 36365 168
Property Plant Equipment Gross Cost254 546487 008487 641
Taxation Including Deferred Taxation Balance Sheet Subtotal -42 590-37 975
Taxation Social Security Payable9 42313 00620 158
Total Assets Less Current Liabilities2 564 3604 893 38624 913 129
Total Borrowings2 310 0034 376 52619 068 168
Total Increase Decrease From Revaluations Intangible Assets 2 783 797 
Trade Creditors Trade Payables736 2631 076 9661 634 056
Trade Debtors Trade Receivables309 365466 581795 988
Unpaid Contributions To Pension Schemes3651 4191 347
Amount Specific Advance Or Credit Directors  100 000
Amount Specific Advance Or Credit Made In Period Directors  100 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 10th, January 2024
Free Download (31 pages)

Company search