Med X Drug Limited WEMBLEY


Founded in 2016, Med X Drug, classified under reg no. 09951447 is an active company. Currently registered at 11/12 Hallmark Trading Centre HA9 0LB, Wembley the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on January 31, 2022.

The company has 3 directors, namely Anup P., Mihir P. and Neal P.. Of them, Mihir P., Neal P. have been with the company the longest, being appointed on 14 January 2016 and Anup P. has been with the company for the least time - from 19 June 2021. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Med X Drug Limited Address / Contact

Office Address 11/12 Hallmark Trading Centre
Office Address2 Fourth Way
Town Wembley
Post code HA9 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09951447
Date of Incorporation Thu, 14th Jan 2016
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Anup P.

Position: Director

Appointed: 19 June 2021

Mihir P.

Position: Director

Appointed: 14 January 2016

Neal P.

Position: Director

Appointed: 14 January 2016

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Neal P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mihir P. This PSC owns 25-50% shares and has 25-50% voting rights.

Neal P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mihir P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth20 947     
Balance Sheet
Cash Bank On Hand    203 551347 624
Current Assets52 499106 626132 442138 501222 029579 249
Debtors    19 519171 165
Net Assets Liabilities20 94746 78078 42591 155123 224127 844
Property Plant Equipment    2 02114 108
Total Inventories     60 460
Net Assets Liabilities Including Pension Asset Liability20 947     
Reserves/Capital
Shareholder Funds20 947     
Other
Accumulated Amortisation Impairment Intangible Assets     84 408
Accumulated Depreciation Impairment Property Plant Equipment    3131 608
Average Number Employees During Period  2226
Creditors31 55259 84654 01748 69061 867198 814
Fixed Assets   1562 021773 785
Increase From Amortisation Charge For Year Intangible Assets     84 408
Increase From Depreciation Charge For Year Property Plant Equipment     1 295
Intangible Assets     759 677
Intangible Assets Gross Cost     844 085
Net Current Assets Liabilities20 94746 78078 42590 999161 203380 435
Property Plant Equipment Gross Cost    2 33415 716
Total Additions Including From Business Combinations Intangible Assets     844 085
Total Additions Including From Business Combinations Property Plant Equipment     13 382
Total Assets Less Current Liabilities20 94746 78078 42591 155163 2241 154 220
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 1881 041 
Creditors Due Within One Year31 552     

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates January 13, 2024
filed on: 16th, January 2024
Free Download (5 pages)

Company search

Advertisements