Medi-inn (UK) Ltd DURHAM


Medi-inn (UK) started in year 2014 as Private Limited Company with registration number 08988958. The Medi-inn (UK) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Durham at Kingfisher House St. Johns Road. Postal code: DH7 8TZ.

The company has 2 directors, namely Wayne D., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 1 September 2017 and Wayne D. has been with the company for the least time - from 3 April 2020. As of 29 May 2024, there were 3 ex directors - Sheila D., Wayne D. and others listed below. There were no ex secretaries.

Medi-inn (UK) Ltd Address / Contact

Office Address Kingfisher House St. Johns Road
Office Address2 Meadowfield Industrial Estate
Town Durham
Post code DH7 8TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08988958
Date of Incorporation Wed, 9th Apr 2014
Industry Wholesale of pharmaceutical goods
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 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

Wayne D.

Position: Director

Appointed: 03 April 2020

Mark S.

Position: Director

Appointed: 01 September 2017

Sheila D.

Position: Director

Appointed: 31 March 2017

Resigned: 01 September 2017

Wayne D.

Position: Director

Appointed: 09 April 2014

Resigned: 31 March 2017

Marcus F.

Position: Director

Appointed: 09 April 2014

Resigned: 06 May 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Wayne D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark S. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne D.

Notified on 15 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark S.

Notified on 15 March 2019
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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 83730 38226 64548 29537 54914 0674 1193 034
Current Assets18 51364 804102 142551 803617 970820 880716 818472 703381 629
Debtors57115 61742 54197 218344 234627 646356 813233 610220 553
Net Assets Liabilities -53 209-115 902-230 778-359 037-131 315-110 613-219 689-358 146
Other Debtors 3145055 42920 32617 91314 49885 92883 839
Property Plant Equipment 6478174 8934 3234 77916 90115 28210 939
Total Inventories 48 35029 219427 940225 441155 685345 938234 974158 042
Cash Bank In Hand263837       
Net Assets Liabilities Including Pension Asset Liability-24 260-53 209       
Stocks Inventory17 67948 350       
Tangible Fixed Assets971647       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-24 360-53 309       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6481 0958082 0903 9067 59612 48717 923
Additions Other Than Through Business Combinations Property Plant Equipment  6175 0847122 2727 2023 8821 168
Amounts Owed To Group Undertakings Participating Interests 30 62030 620204 41781 736    
Average Number Employees During Period   123355
Bank Borrowings      44 16741 69236 162
Bank Overdrafts      5 8335 5305 530
Creditors 118 530218 667787 474617 234692 719614 366574 928662 857
Finished Goods Goods For Resale 48 35029 219427 940     
Increase From Depreciation Charge For Year Property Plant Equipment  4476851 2821 8163 6905 5015 453
Loans From Directors 3       
Net Current Assets Liabilities-25 166-53 726-116 525-235 671736128 161102 452-102 225-281 228
Nominal Value Allotted Share Capital 100100100     
Number Shares Allotted100100100100     
Other Creditors   91215 788364 11592 407108 343144 565
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   972    17
Other Disposals Property Plant Equipment   1 295    75
Par Value Share1111     
Property Plant Equipment Gross Cost 1 2951 9125 7016 4138 68523 88727 76928 862
Taxation Including Deferred Taxation Balance Sheet Subtotal 130194      
Taxation Social Security Payable 7 64715 2898 33270 01430 01944 06536 24722 894
Total Assets Less Current Liabilities-24 195-53 079-115 708-230 7785 059132 940119 234-86 943-270 289
Trade Creditors Trade Payables 80 260172 758574 634331 432298 585472 182424 808489 868
Trade Debtors Trade Receivables 15 30342 03691 789323 908609 733342 315147 682136 714
Amount Specific Advance Or Credit Directors       17 07617 076
Amount Specific Advance Or Credit Made In Period Directors       17 07617 076
Capital Employed-24 260-53 209       
Creditors Due Within One Year43 679118 530       
Number Shares Allotted Increase Decrease During Period100        
Provisions For Liabilities Charges65130       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 295        
Tangible Fixed Assets Cost Or Valuation1 2951 295       
Tangible Fixed Assets Depreciation324648       
Tangible Fixed Assets Depreciation Charged In Period324324       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, October 2023
Free Download (8 pages)

Company search

Advertisements