K2 Medical Systems Limited ABINGDON


Founded in 1999, K2 Medical Systems, classified under reg no. 03809089 is an active company. Currently registered at 101b Park Drive OX14 4RY, Abingdon the company has been in the business for twenty six years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2021.

There is a single director in the firm at the moment - Jeff B., appointed on 24 October 2020. In addition, a secretary was appointed - James E., appointed on 19 January 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

K2 Medical Systems Limited Address / Contact

Office Address 101b Park Drive
Office Address2 Milton Park
Town Abingdon
Post code OX14 4RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03809089
Date of Incorporation Mon, 19th Jul 1999
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

James E.

Position: Secretary

Appointed: 19 January 2021

Jeff B.

Position: Director

Appointed: 24 October 2020

James M.

Position: Director

Appointed: 19 December 2007

Resigned: 24 October 2020

Ian C.

Position: Director

Appointed: 19 December 2007

Resigned: 24 October 2020

Gemma K.

Position: Secretary

Appointed: 13 May 2005

Resigned: 24 October 2020

Richard M.

Position: Director

Appointed: 14 September 1999

Resigned: 01 April 2003

Geoffrey C.

Position: Director

Appointed: 18 August 1999

Resigned: 14 September 1999

Keith G.

Position: Director

Appointed: 19 July 1999

Resigned: 12 May 2005

Matthew J.

Position: Director

Appointed: 19 July 1999

Resigned: 19 July 1999

Robert K.

Position: Secretary

Appointed: 19 July 1999

Resigned: 13 May 2005

William W.

Position: Director

Appointed: 19 July 1999

Resigned: 19 July 1999

Robert K.

Position: Director

Appointed: 19 July 1999

Resigned: 24 October 2020

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1999

Resigned: 19 July 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is K2 Medical Systems Holdings Ltd from Plymouth, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

K2 Medical Systems Holdings Ltd

26 William Prance Road, Derriford, Plymouth, PL6 5WR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3782939
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand222296152283 327175 107175 888
Current Assets1 500 0461 308 1431 424 0542 764 8595 948 9665 134 645
Debtors1 315 3451 048 2711 241 1352 331 4635 414 0114 490 891
Net Assets Liabilities3 581 5893 633 623544 6431 056 7191 949 739 
Other Debtors516 373441 469250 809144 399101 944126 977
Property Plant Equipment1 160 9701 147 3341 137 43245 65341 73522 668
Total Inventories184 479259 576182 767150 069359 848467 866
Other
Audit Fees Expenses6 9187 2647 750   
Accrued Liabilities332 091402 237541 705168 48079 683140 623
Accumulated Amortisation Impairment Intangible Assets4 969 0054 547 0905 200 423   
Accumulated Depreciation Impairment Property Plant Equipment255 227279 291296 680181 534135 35174 007
Additions Other Than Through Business Combinations Intangible Assets 859 220766 703   
Additions Other Than Through Business Combinations Property Plant Equipment 10 4487 487   
Amounts Owed By Related Parties596 349421 077767 998   
Amounts Owed To Related Parties92 032     
Average Number Employees During Period424342395349
Bank Borrowings500 412431 053358 349   
Bank Overdrafts411 182348 72645 524   
Creditors580 412501 053428 3491 745 3964 040 9623 022 110
Disposals Decrease In Amortisation Impairment Intangible Assets -1 111 407    
Disposals Intangible Assets -1 111 407    
Financial Commitments Other Than Capital Commitments83 64436 61871 383   
Fixed Assets4 491 6284 647 7204 751 188   
Increase From Amortisation Charge For Year Intangible Assets 689 492653 333   
Increase From Depreciation Charge For Year Property Plant Equipment 24 06417 38921 4081 33021 705
Intangible Assets3 330 6583 500 3863 613 756   
Intangible Assets Gross Cost8 299 6638 047 4768 814 179   
Net Current Assets Liabilities294 546138 718-98 4821 019 4631 908 0042 112 535
Other Creditors38 26339 4441 109 7021 429 78849 07328 013
Other Inventories184 479259 576182 767   
Other Remaining Borrowings80 00070 00070 000   
Property Plant Equipment Gross Cost1 416 1771 426 6251 434 112227 187177 08696 675
Provisions For Liabilities Balance Sheet Subtotal624 173651 76265 9588 397  
Taxation Social Security Payable180 043195 292213 923   
Total Assets Less Current Liabilities4 786 1744 786 4381 038 9501 065 1161 949 7392 135 203
Total Borrowings580 412501 053428 349   
Trade Creditors Trade Payables83 875113 70380 58329 809331 06340 074
Trade Debtors Trade Receivables202 623185 725222 328370 152537 32685 967
Accrued Liabilities Deferred Income   1 252 6653 312 0062 585 964
Additional Provisions Increase From New Provisions Recognised     -60 675
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -329 878 
Amounts Owed By Group Undertakings  767 9981 816 9124 364 7303 855 749
Amounts Owed To Group Undertakings   162 431183 044135 088
Corporation Tax Payable   28 152  
Corporation Tax Recoverable    2 6362 636
Deferred Tax Asset Debtors    321 481382 156
Deferred Tax Liabilities   8 397  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   136 55472 36683 049
Disposals Property Plant Equipment   1 255 37176 51684 810
Future Minimum Lease Payments Under Non-cancellable Operating Leases   120 000120 000120 000
Merchandise   150 069310 013108 674
Number Shares Issued Fully Paid    4 7724 772
Other Taxation Social Security Payable  213 923123 368  
Par Value Share    00
Prepayments   64 41485 89437 406
Provisions   8 397-321 481-382 156
Total Additions Including From Business Combinations Property Plant Equipment   48 44626 4154 399
Value-added Tax Payable   80 78886 09392 348
Work In Progress    49 835359 192
Bank Borrowings Overdrafts  428 349   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2023
filed on: 27th, September 2024
Free Download (11 pages)

Company search