Medical Supplies & Services International Limited VALLEY ROAD KEIGHLEY


Founded in 1996, Medical Supplies & Services International, classified under reg no. 03259435 is an active company. Currently registered at Unit 5 BD21 4LZ, Valley Road Keighley the company has been in the business for twenty eight years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Moira M. and John M.. In addition one secretary - Moira M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Medical Supplies & Services International Limited Address / Contact

Office Address Unit 5
Office Address2 Valley Road Business Park
Town Valley Road Keighley
Post code BD21 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03259435
Date of Incorporation Mon, 7th Oct 1996
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Moira M.

Position: Secretary

Appointed: 06 August 2014

Moira M.

Position: Director

Appointed: 10 March 2010

John M.

Position: Director

Appointed: 07 October 1996

Philip G.

Position: Director

Appointed: 29 February 2008

Resigned: 30 March 2011

John M.

Position: Secretary

Appointed: 01 November 2001

Resigned: 06 August 2014

Paul R.

Position: Director

Appointed: 07 October 1996

Resigned: 31 October 2001

Maurice T.

Position: Director

Appointed: 07 October 1996

Resigned: 29 February 2008

Paul R.

Position: Secretary

Appointed: 07 October 1996

Resigned: 31 October 2001

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1996

Resigned: 07 October 1996

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 04 October 1996

Resigned: 07 October 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is John M. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Moira M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 7 October 2016
Nature of control: 50,01-75% shares

Moira M.

Notified on 18 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand95 36590 039241 965173 938146 407
Current Assets350 096314 872462 785677 401699 161
Debtors229 731174 833165 820408 463462 754
Net Assets Liabilities255 393310 514430 209489 306567 114
Other Debtors45 19119 62953 42083 42937 927
Property Plant Equipment200 615250 511255 339314 327288 822
Total Inventories25 00050 00055 000  
Other
Accumulated Amortisation Impairment Intangible Assets128 854128 854 128 854 
Accumulated Depreciation Impairment Property Plant Equipment179 442200 501225 737250 742281 896
Average Number Employees During Period1820212224
Bank Borrowings Overdrafts16 30211 3776 082641 
Corporation Tax Payable  23 50030 05083 465
Creditors43 50247 90526 37556 08738 421
Increase From Depreciation Charge For Year Property Plant Equipment 21 05927 644 32 615
Intangible Assets Gross Cost128 854128 854 128 854 
Net Current Assets Liabilities98 280107 908218 975267 566346 713
Other Creditors27 20036 52820 29355 44638 421
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 408 1 461
Other Disposals Property Plant Equipment  2 408 2 138
Other Taxation Social Security Payable4 8178 15010 18810 32513 056
Property Plant Equipment Gross Cost380 057451 012481 076565 069570 718
Provisions For Liabilities Balance Sheet Subtotal  17 73036 50030 000
Total Additions Including From Business Combinations Property Plant Equipment 70 95532 472 7 787
Total Assets Less Current Liabilities298 895358 419474 314581 893635 535
Trade Creditors Trade Payables195 067111 751125 598261 197195 054
Trade Debtors Trade Receivables184 540155 204112 400325 034424 827

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 16th, January 2024
Free Download (11 pages)

Company search

Advertisements