Argon Medical Devices Uk Ltd BURTON-ON-TRENT


Founded in 1998, Argon Medical Devices Uk, classified under reg no. 03543457 is an active company. Currently registered at Unit 1, DE13 0AT, Burton-on-trent the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2020/03/05 Argon Medical Devices Uk Ltd is no longer carrying the name Mana-tech.

The firm has one director. Sharon M., appointed on 21 October 2020. There are currently no secretaries appointed. Currently 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.

Argon Medical Devices Uk Ltd Address / Contact

Office Address Unit 1,
Office Address2 Eastgate Business Centre Eastern Avenue
Town Burton-on-trent
Post code DE13 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03543457
Date of Incorporation Wed, 8th Apr 1998
Industry Agents specialized in the sale of other particular products
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Sharon M.

Position: Director

Appointed: 21 October 2020

Mark F.

Position: Director

Appointed: 16 May 2019

Resigned: 21 October 2020

Robert H.

Position: Director

Appointed: 01 January 2007

Resigned: 16 May 2019

Louise B.

Position: Director

Appointed: 01 January 2007

Resigned: 16 May 2019

Robert H.

Position: Secretary

Appointed: 31 August 2004

Resigned: 16 May 2019

Marion H.

Position: Director

Appointed: 01 October 2000

Resigned: 16 May 2019

Mark R.

Position: Secretary

Appointed: 11 March 1999

Resigned: 31 August 2004

Stephen H.

Position: Director

Appointed: 30 July 1998

Resigned: 16 May 2019

Philip C.

Position: Secretary

Appointed: 08 April 1998

Resigned: 11 March 1999

Christopher B.

Position: Director

Appointed: 08 April 1998

Resigned: 30 July 1998

Dorothy G.

Position: Nominee Secretary

Appointed: 08 April 1998

Resigned: 08 April 1998

Lesley G.

Position: Nominee Director

Appointed: 08 April 1998

Resigned: 08 April 1998

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Chen X. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Chan X. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Chen X.

Notified on 16 October 2023
Nature of control: significiant influence or control

Chan X.

Notified on 16 May 2019
Ceased on 13 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Ceased on 16 May 2019
Nature of control: 50,01-75% shares

Company previous names

Mana-tech March 5, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 860 5933 856 9275 201 4491 432 877685 251583 565546 930
Current Assets5 422 6046 482 2876 747 1142 496 4721 552 9781 355 5801 751 254
Debtors1 443 7701 348 946720 313537 294504 720462 795848 033
Net Assets Liabilities4 216 2745 120 6436 144 370    
Other Debtors12 9016 4411 611   21 000
Property Plant Equipment308 687300 732139 436139 14667 43949 42843 218
Total Inventories1 118 2411 276 414825 352526 301363 007309 220356 291
Other
Amount Specific Advance Or Credit Directors285 617      
Amount Specific Advance Or Credit Made In Period Directors285 617 79 044    
Amount Specific Advance Or Credit Repaid In Period Directors 285 61779 044    
Accrued Liabilities84 27979 328113 70785 36587 926152 991261 872
Accumulated Depreciation Impairment Property Plant Equipment266 404265 797173 485191 872138 228146 772156 363
Amounts Owed By Directors285 617      
Amounts Owed To Group Undertakings  125 648105 16013 269319 068747 759
Average Number Employees During Period8885447
Called Up Share Capital Not Paid7      
Corporation Tax Payable193 606299 831250 265300 36174 06056 461 
Creditors1 515 0171 660 157742 180581 083241 095664 8681 195 028
Disposals Decrease In Depreciation Impairment Property Plant Equipment 77 092161 562 82 8278 3425 370
Disposals Property Plant Equipment 144 688308 657 127 5559 46710 373
Dividends Paid 414 167 4 500 0001 300 0001 201 750 
Future Minimum Lease Payments Under Non-cancellable Operating Leases87 875116 62561 10351 98863 71562 34262 162
Increase From Depreciation Charge For Year Property Plant Equipment 76 48569 25018 38729 18316 88614 961
Loans From Directors1 2076 513     
Merchandise1 118 2411 276 414825 352526 301363 007309 220356 291
Net Current Assets Liabilities3 907 5874 822 1306 004 9341 915 3891 311 883690 712556 226
Number Shares Issued But Not Fully Paid 7     
Number Shares Issued Fully Paid 9577  95
Other Creditors  69681   
Other Taxation Social Security Payable253 938321 083180 24833 69636 89386 79431 286
Par Value Share 111  1
Prepayments Accrued Income58 20653 27948 69227 13821 50391 883224 960
Profit Loss 1 318 5361 023 734410 165624 787562 568 
Property Plant Equipment Gross Cost575 091566 529312 921331 018205 667196 200199 581
Provisions For Liabilities Balance Sheet Subtotal 2 219     
Total Additions Including From Business Combinations Property Plant Equipment 136 12655 04918 0972 204 13 754
Total Assets Less Current Liabilities4 216 2745 122 8626 144 3702 054 5351 379 322740 140599 444
Trade Creditors Trade Payables981 987953 40272 24355 82028 94749 554154 111
Trade Debtors Trade Receivables1 087 0391 289 226670 010510 156373 158370 912492 634
Amounts Owed By Group Undertakings    110 059  
Corporation Tax Recoverable      4 644
Deferred Tax Asset Debtors      55 845
Recoverable Value-added Tax      48 950

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements