Med-i-pant (u.k.) Limited LEIGHTON BUZZARD


Med-i-pant (u.k.) started in year 1992 as Private Limited Company with registration number 02695429. The Med-i-pant (u.k.) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Leighton Buzzard at 2nd Floor, Clipper House Leighton Industrial Park. Postal code: LU7 4AJ.

The company has 2 directors, namely Matthew S., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 27 May 2019 and Matthew S. has been with the company for the least time - from 1 September 2022. 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 - David S. who worked with the the company until 30 August 2013.

Med-i-pant (u.k.) Limited Address / Contact

Office Address 2nd Floor, Clipper House Leighton Industrial Park
Office Address2 Billington Road
Town Leighton Buzzard
Post code LU7 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02695429
Date of Incorporation Tue, 10th Mar 1992
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Matthew S.

Position: Director

Appointed: 01 September 2022

Paul C.

Position: Director

Appointed: 27 May 2019

Tor L.

Position: Director

Appointed: 16 February 2016

Resigned: 01 September 2022

David A.

Position: Director

Appointed: 10 July 1998

Resigned: 16 February 2016

Nicholas S.

Position: Director

Appointed: 01 January 1996

Resigned: 09 March 2001

Jerry F.

Position: Director

Appointed: 10 March 1992

Resigned: 10 July 1998

Nominees By Design Limited

Position: Nominee Director

Appointed: 10 March 1992

Resigned: 10 March 1992

Aviyam F.

Position: Director

Appointed: 10 March 1992

Resigned: 27 May 2019

David S.

Position: Secretary

Appointed: 10 March 1992

Resigned: 30 August 2013

Secretaries By Design Limited

Position: Nominee Secretary

Appointed: 10 March 1992

Resigned: 10 March 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Mip Inc. from Anjou, Canada. The abovementioned PSC is categorised as "an incorporated", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mip Inc.

9100 9100 Ray Lawson Boulevard, Anjou, Quebec, Canada

Legal authority Canada Business Corporation Act
Legal form Incorporated
Country registered Canada
Place registered Ontario, Quebec
Registration number 855262-2
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand642 074673 9881 449 918465 016
Current Assets5 951 43011 167 0327 290 1367 269 497
Debtors3 182 5737 288 6543 790 8763 654 757
Net Assets Liabilities7 640 46311 579 1177 841 1206 650 868
Other Debtors1 004 503444 500268 159108 409
Property Plant Equipment44 49961 44046 84138 317
Total Inventories2 126 7833 204 3902 049 3423 149 724
Other
Director Remuneration145 523118 507188 571127 151
Dividend Recommended By Directors  4 335 9932 000 000
Accumulated Amortisation Impairment Intangible Assets1 764 2662 377 8182 991 3713 518 923
Accumulated Depreciation Impairment Property Plant Equipment39 12152 99270 77086 369
Additional Provisions Increase From New Provisions Recognised -87 412-73 364-55 878
Administrative Expenses3 103 8313 175 8102 716 7952 857 992
Amortisation Expense Intangible Assets45 80045 80045 80045 800
Amounts Owed By Group Undertakings50 5434 277 737 376 328
Amounts Owed To Group Undertakings  285 195 
Average Number Employees During Period19191716
Cash Cash Equivalents Cash Flow Value642 074673 9881 449 918 
Corporation Tax Payable93 688556 569171 888314 367
Cost Sales13 576 06620 015 79313 000 28215 395 802
Creditors2 572 5863 420 6672 726 9803 416 395
Current Tax For Period228 6441 036 818270 762314 321
Depreciation Amortisation Expense619 490639 250631 330543 151
Depreciation Expense Property Plant Equipment10 51513 87117 77815 599
Dividends Paid  4 335 9932 000 000
Dividends Paid Classified As Financing Activities   -2 000 000
Dividends Paid On Shares Final  4 335 9932 000 000
Fixed Assets4 865 0554 348 7763 720 6243 184 548
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 40051 47150 66453 899
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-8 13639 17526 257-75 943
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables685 157418 069-594 201832 131
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-344 870121 113-779 959512 447
Gross Profit Loss3 739 0208 019 1313 490 1113 976 378
Income Taxes Paid Refund Classified As Operating Activities-289 192-573 937-655 443-224 219
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation407 51431 914775 930-984 902
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-921 2731 077 607-1 155 0481 100 382
Increase From Amortisation Charge For Year Intangible Assets 613 552613 553527 552
Increase From Depreciation Charge For Year Property Plant Equipment 13 87117 77815 599
Intangible Assets4 820 5564 287 3363 673 7833 146 231
Intangible Assets Gross Cost6 584 8226 665 1546 665 154 
Merchandise2 126 7833 204 3902 049 3423 149 724
Net Cash Flows From Used In Financing Activities   2 000 000
Net Cash Flows From Used In Investing Activities6 347110 413-18 8994 893
Net Cash Flows From Used In Operating Activities-413 861-142 327-757 031-1 019 991
Net Cash Generated From Operations-703 053-716 264-1 412 474-1 244 210
Net Current Assets Liabilities3 378 8447 746 3654 563 1563 853 102
Net Interest Received Paid Classified As Investing Activities-1 115-731-22 078-2 182
Number Shares Issued Fully Paid 4 000 8004 000 8004 000 800
Operating Profit Loss635 1894 843 321773 3161 118 386
Other Creditors314 748432 549337 954247 592
Other Deferred Tax Expense Credit-31 446-131 420-73 364-55 878
Other Interest Receivable Similar Income Finance Income1 11573122 0782 182
Other Taxation Social Security Payable1 032 81331 816  
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs107 79779 49257 29164 673
Profit Loss439 1063 938 654597 996809 748
Profit Loss On Ordinary Activities Before Tax636 3044 844 052795 3941 120 568
Property Plant Equipment Gross Cost83 620114 432117 611124 686
Provisions603 436516 024442 660386 782
Provisions For Liabilities Balance Sheet Subtotal603 436516 024442 660386 782
Purchase Intangible Assets -80 332  
Purchase Property Plant Equipment-7 462-30 812-3 179-7 075
Social Security Costs99 389107 910118 70998 144
Staff Costs Employee Benefits Expense1 211 2071 038 447960 8261 026 951
Tax Tax Credit On Profit Or Loss On Ordinary Activities197 198905 398197 398310 820
Total Additions Including From Business Combinations Intangible Assets 80 332  
Total Additions Including From Business Combinations Property Plant Equipment 30 8123 1797 075
Total Assets Less Current Liabilities8 243 89912 095 1418 283 7807 037 650
Total Current Tax Expense Credit  270 762366 698
Total Operating Lease Payments59 40652 01547 26344 370
Trade Creditors Trade Payables1 131 3371 604 0761 291 3041 962 420
Trade Debtors Trade Receivables2 127 5272 566 4173 522 7173 170 020
Turnover Revenue17 315 08628 034 92416 490 39319 372 180
Wages Salaries1 004 021851 045784 826864 134

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, May 2023
Free Download (25 pages)

Company search

Advertisements