Medacta Uk Limited HINCKLEY


Founded in 2004, Medacta Uk, classified under reg no. 05098235 is an active company. Currently registered at Unit 16 Greenfields Business Park LE10 1BB, Hinckley the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Jonathan G. and Corrado F.. In addition one secretary - Daniel S. - is with the company. 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.

Medacta Uk Limited Address / Contact

Office Address Unit 16 Greenfields Business Park
Office Address2 Wheatfield Way
Town Hinckley
Post code LE10 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05098235
Date of Incorporation Wed, 7th Apr 2004
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Jonathan G.

Position: Director

Appointed: 01 June 2023

Daniel S.

Position: Secretary

Appointed: 01 June 2023

Corrado F.

Position: Director

Appointed: 13 September 2021

Craig S.

Position: Secretary

Appointed: 29 April 2022

Resigned: 01 June 2023

Janice B.

Position: Secretary

Appointed: 01 August 2012

Resigned: 29 April 2022

Judith H.

Position: Secretary

Appointed: 23 February 2009

Resigned: 31 July 2012

Jayne P.

Position: Secretary

Appointed: 04 April 2007

Resigned: 20 February 2009

Malcolm P.

Position: Director

Appointed: 23 October 2006

Resigned: 15 May 2011

Maria S.

Position: Director

Appointed: 07 April 2004

Resigned: 28 May 2014

M.

Position: Director

Appointed: 07 April 2004

Resigned: 31 May 2004

Francesco S.

Position: Director

Appointed: 07 April 2004

Resigned: 13 September 2021

Alberto S.

Position: Director

Appointed: 07 April 2004

Resigned: 08 February 2019

Gavin G.

Position: Secretary

Appointed: 07 April 2004

Resigned: 08 April 2007

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As BizStats found, there is Medacta Holding Sa from Castel San Pietro, Switzerland. The abovementioned PSC is categorised as "a holding company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Maria S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Francesco S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Medacta Holding Sa

Medacta Holding Sa Strada Regina, Ch-6874, Castel San Pietro, Switzerland

Legal authority Limited - Swiss Law
Legal form Holding Company
Country registered Switzerland
Place registered Switzerland
Registration number Che-174.267.039
Notified on 4 April 2019
Nature of control: 75,01-100% shares

Maria S.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Francesco S.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Alessandro S.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Alberto S.

Notified on 22 February 2019
Ceased on 4 April 2019
Nature of control: significiant influence or control

Alberto S.

Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand93 17096 40365 467106 870141 401
Current Assets510 368571 960440 917666 2481 170 484
Debtors417 198465 519365 412559 3781 029 083
Net Assets Liabilities-789 695-749 185-705 405-659 311-519 563
Other Debtors11 9326 9599 834  
Property Plant Equipment22 78616 53531 93524 40222 218
Total Inventories 10 03810 038  
Other
Accrued Liabilities Deferred Income56 63771 58175 14286 25492 702
Accumulated Depreciation Impairment Property Plant Equipment86 12797 313107 710119 394131 298
Additions Other Than Through Business Combinations Property Plant Equipment 5 02930 5136 6169 720
Amounts Owed By Group Undertakings1 0091 346   
Amounts Owed To Group Undertakings1 214 9141 221 2871 061 0091 190 5041 504 545
Average Number Employees During Period1111111215
Creditors1 318 8621 334 8531 172 1891 345 8131 712 265
Deferred Tax Asset Debtors125 169111 616118 03692 51992 882
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-121 18212 393-3 17923 597-4 511
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 22254 11470 40034 13542 560
Government Grant Income  130 95053 355 
Increase From Depreciation Charge For Year Property Plant Equipment 11 25615 11314 12911 904
Investment Property Fair Value Model982 481819 689779 179735 399 
Net Current Assets Liabilities-808 494-762 893-731 272-679 565-541 781
Number Shares Issued Fully Paid 29 994   
Other Creditors14 6299 2602 28621 03017 813
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 704 7162 445 
Other Disposals Property Plant Equipment 944 7162 465 
Other Taxation Social Security Payable21 34619 42624 43835 73252 343
Par Value Share 1   
Pension Other Post-employment Benefit Costs Other Pension Costs73 18061 10245 48156 74259 045
Prepayments Accrued Income34 73026 84133 90939 36820 077
Profit Loss162 79240 51043 78046 094139 748
Property Plant Equipment Gross Cost108 913113 848139 645143 796153 516
Provisions For Liabilities Balance Sheet Subtotal3 9872 8276 0684 148 
Social Security Costs77 28487 99868 73493 184111 968
Staff Costs Employee Benefits Expense780 802855 755687 981885 8591 034 938
Total Assets Less Current Liabilities-785 708-746 358-699 337-655 163-519 563
Trade Creditors Trade Payables11 33613 2999 31412 29344 862
Trade Debtors Trade Receivables244 358318 757203 633427 491916 124
Wages Salaries630 338706 655573 766735 933863 925

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to 2022/12/31
filed on: 24th, August 2023
Free Download (15 pages)

Company search

Advertisements