Medfab Limited ROCHESTER


Medfab started in year 2007 as Private Limited Company with registration number 06098583. The Medfab company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Rochester at Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road. Postal code: ME2 4FX.

The firm has 2 directors, namely Kevin H., Tracey H.. Of them, Kevin H., Tracey H. have been with the company the longest, being appointed on 12 February 2007. As of 26 April 2024, there was 1 ex secretary - Ronald M.. There were no ex directors.

This company operates within the ME2 4QR postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1137375 . It is located at Lanton Park, Clipper Close, Rochester with a total of 1 cars.

Medfab Limited Address / Contact

Office Address Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road
Office Address2 Medway City Estate
Town Rochester
Post code ME2 4FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06098583
Date of Incorporation Mon, 12th Feb 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Kevin H.

Position: Director

Appointed: 12 February 2007

Tracey H.

Position: Director

Appointed: 12 February 2007

Ronald M.

Position: Secretary

Appointed: 12 February 2007

Resigned: 16 May 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Tracey H. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Kevin H. This PSC has significiant influence or control over the company,.

Tracey H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Kevin H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth425 3431 170 191      
Balance Sheet
Cash Bank On Hand 727 1451 341 779889 4621 399 317994 7571 281 2111 070 516
Current Assets992 5282 103 4942 275 3952 858 8262 872 3462 945 8213 053 6652 650 731
Debtors302 6571 376 349933 6161 590 8641 090 4791 845 0641 772 4541 580 215
Net Assets Liabilities 1 170 1911 483 9921 786 9682 330 9642 363 3342 394 5482 278 620
Other Debtors  33 753183 443160 32055 779146 94884 688
Property Plant Equipment 501 936519 541512 509684 918701 238675 680693 196
Total Inventories   378 500382 550106 000  
Cash Bank In Hand689 871727 145      
Intangible Fixed Assets9 0006 000      
Net Assets Liabilities Including Pension Asset Liability425 3431 170 191      
Tangible Fixed Assets10 981501 936      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve425 3411 170 189      
Shareholder Funds425 3431 170 191      
Other
Version Production Software     2 0212 021 
Accrued Liabilities 305 269310 469200 069212 569316 569316 569215 000
Accumulated Amortisation Impairment Intangible Assets 24 00027 00030 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment 247 086274 388305 920414 385421 784480 367511 386
Additions Other Than Through Business Combinations Property Plant Equipment  44 90724 500304 571101 71933 02548 535
Amounts Owed By Group Undertakings Participating Interests   248 048305 040565 074536 793532 793
Average Number Employees During Period 18202618 1413
Bank Borrowings 345 000304 682201 438167 672188 619226 247206 336
Bank Borrowings Overdrafts   40 78340 2009 71211 12311 123
Creditors 1 088 8991 009 2621 382 929904 834926 309965 825738 872
Finance Lease Liabilities Present Value Total 9 733  56 76472 66677 27671 563
Fixed Assets19 981507 936522 541512 509    
Increase From Amortisation Charge For Year Intangible Assets  3 0003 000    
Increase From Depreciation Charge For Year Property Plant Equipment  27 30231 532108 46537 39958 58331 019
Intangible Assets 6 0003 000     
Intangible Assets Gross Cost 30 00030 00030 00030 00030 00030 00030 000
Loans From Directors 150 000150 000116 320156 207384384384
Net Current Assets Liabilities405 3621 014 5951 266 1331 475 8971 967 5122 019 5122 087 8401 911 859
Other Creditors  4 95114 80537 9965619671 049
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     30 000  
Other Disposals Property Plant Equipment    23 69778 000  
Property Plant Equipment Gross Cost 749 022793 929818 4291 099 3031 123 0221 156 0471 204 582
Raw Materials Consumables   378 500382 550   
Recoverable Value-added Tax       420
Taxation Social Security Payable 225 938136 159129 722134 03398 211108 36761 065
Total Assets Less Current Liabilities425 3431 522 5311 788 6741 988 4062 652 4302 720 7502 763 5202 605 055
Trade Creditors Trade Payables 397 959407 683881 230267 065428 206451 139378 688
Trade Debtors Trade Receivables 1 376 349899 8631 159 373625 1191 224 2111 088 713962 314
Creditors Due After One Year 352 340      
Creditors Due Within One Year587 1661 088 899      
Intangible Fixed Assets Aggregate Amortisation Impairment21 00024 000      
Intangible Fixed Assets Amortisation Charged In Period 3 000      
Intangible Fixed Assets Cost Or Valuation30 000       
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 507 031      
Tangible Fixed Assets Cost Or Valuation241 991749 022      
Tangible Fixed Assets Depreciation231 010247 086      
Tangible Fixed Assets Depreciation Charged In Period 16 076      

Transport Operator Data

Lanton Park
Address Clipper Close , Medway City Estate
City Rochester
Post code ME2 4QP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 12th February 2023
filed on: 27th, February 2023
Free Download (4 pages)

Company search

Advertisements