Shuntech Medical Group Co. Ltd MANCHESTER


Shuntech Medical Group started in year 2007 as Private Limited Company with registration number 06432154. The Shuntech Medical Group company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at 50 Liverpool Street. Postal code: M5 4LT. Since January 17, 2019 Shuntech Medical Group Co. Ltd is no longer carrying the name Kings Bathrooms.

The company has 2 directors, namely Wei Z., Ai S.. Of them, Ai S. has been with the company the longest, being appointed on 2 November 2018 and Wei Z. has been with the company for the least time - from 12 January 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Yuk C. who worked with the the company until 1 July 2010.

Shuntech Medical Group Co. Ltd Address / Contact

Office Address 50 Liverpool Street
Office Address2 Salford
Town Manchester
Post code M5 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06432154
Date of Incorporation Tue, 20th Nov 2007
Industry Activities of open-ended investment companies
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Wei Z.

Position: Director

Appointed: 12 January 2023

Ai S.

Position: Director

Appointed: 02 November 2018

Wei Z.

Position: Director

Appointed: 01 June 2016

Resigned: 12 January 2023

Shuhua L.

Position: Director

Appointed: 01 July 2010

Resigned: 01 June 2016

Yue S.

Position: Director

Appointed: 20 November 2007

Resigned: 01 July 2010

Wei Z.

Position: Director

Appointed: 20 November 2007

Resigned: 20 August 2014

Ai S.

Position: Director

Appointed: 20 November 2007

Resigned: 01 July 2010

Yuk C.

Position: Secretary

Appointed: 20 November 2007

Resigned: 01 July 2010

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Wei Z. The abovementioned PSC has significiant influence or control over this company,.

Wei Z.

Notified on 20 November 2016
Nature of control: significiant influence or control

Company previous names

Kings Bathrooms January 17, 2019
Kings Bathroom March 26, 2010
Oskomera (UK) July 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-191 770-342 189-456 821-581 669-815 149       
Balance Sheet
Cash Bank In Hand2 6195 2077 5998912 177       
Current Assets152 132175 290251 490310 86093 86468 41766 59163 06574 500129 65384 22340 215
Debtors5 13912 0705 72790 8415 693       
Net Assets Liabilities Including Pension Asset Liability-191 770-342 189-456 821-581 669-815 149       
Stocks Inventory144 374158 013238 164219 12885 994       
Tangible Fixed Assets4 0544 3433 3433 2582 728       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-191 870-342 289-456 921-581 769-815 249       
Shareholder Funds-191 770-342 189-456 821-581 669-815 149       
Other
Amount Specific Advance Or Credit Directors   9 83810 56010 56010 56010 56010 15810 15810 15810 158
Amount Specific Advance Or Credit Made In Period Directors    72210 560      
Amount Specific Advance Or Credit Repaid In Period Directors     10 560  402   
Average Number Employees During Period      223731
Creditors    911 741955 137964 8631 014 2031 103 4631 313 7581 375 8551 417 982
Creditors Due Within One Year347 145520 953710 985895 135911 195       
Fixed Assets    2 7282 0301 4221 138    
Net Current Assets Liabilities-195 013-345 663-459 495-584 275-817 331-886 720-898 272-951 138-1 028 963-1 184 105-1 291 632-1 377 767
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges811869669652546       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 483 1 009279       
Tangible Fixed Assets Cost Or Valuation5 8497 3327 3328 3418 620       
Tangible Fixed Assets Depreciation1 7952 9893 9895 0835 892       
Tangible Fixed Assets Depreciation Charged In Period 1 1941 0001 094809       
Total Assets Less Current Liabilities-190 959-341 320-456 152-581 017-815 149-884 690-896 850-950 000-1 028 963-1 184 105-1 291 632-1 377 767

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, October 2023
Free Download (7 pages)

Company search

Advertisements