Medicept Uk Limited HARROW


Medicept Uk started in year 2009 as Private Limited Company with registration number 06881296. The Medicept Uk company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Harrow at 2nd Floor, Hygeia House. Postal code: HA1 1BE.

The company has 3 directors, namely Alok B., Mikil B. and Neha B.. Of them, Alok B., Mikil B., Neha B. have been with the company the longest, being appointed on 20 April 2009. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Medicept Uk Limited Address / Contact

Office Address 2nd Floor, Hygeia House
Office Address2 66 College Road
Town Harrow
Post code HA1 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06881296
Date of Incorporation Mon, 20th Apr 2009
Industry Dental practice activities
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Alok B.

Position: Director

Appointed: 20 April 2009

Mikil B.

Position: Director

Appointed: 20 April 2009

Neha B.

Position: Director

Appointed: 20 April 2009

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Alok B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mikil B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Neha B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alok B.

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

Mikil B.

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

Neha B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-93011 602-26 559-30 959-39 595        
Balance Sheet
Cash Bank On Hand    32 91426 85633 07247 0909 26349 86221 41240 26732 485
Current Assets38 93030 16551 52679 16057 23861 01372 39968 28540 31476 76133 94241 33236 786
Debtors25 0817 99936 08825 42517 74533 38232 69320 33229 3112 98210 034722 827
Net Assets Liabilities        -3 548-28 503-67 452-84 861-81 370
Other Debtors    6 0795 6839 9316 33526 280757533 303
Property Plant Equipment           574385
Total Inventories    6 5797756 6348631 74023 9172 496993 
Cash Bank In Hand3 58310 7234 37432 30832 914        
Stocks Inventory10 26611 44311 06421 4276 579        
Reserves/Capital
Called Up Share Capital33333        
Profit Loss Account Reserve-93311 599-26 562-30 962-39 598        
Shareholder Funds-93011 602-26 559-30 959-39 595        
Other
Accumulated Depreciation Impairment Property Plant Equipment           217406
Additions Other Than Through Business Combinations Property Plant Equipment           791 
Average Number Employees During Period     33333333
Bank Borrowings Overdrafts      9  45 27635 65025 78015 662
Corporation Tax Recoverable        639639639  
Creditors    96 83359 13267 83879 15943 86245 27635 65025 78015 662
Increase From Depreciation Charge For Year Property Plant Equipment           217189
Net Current Assets Liabilities-93011 602-26 559-30 959-39 5951 8814 561-10 874-3 54816 773-31 802-59 546-65 997
Other Creditors    15 65714 24213 66813 66839 39714 21814 21825 83221 298
Other Taxation Social Security Payable     469639 1 807  1 094 
Property Plant Equipment Gross Cost           791 
Provisions For Liabilities Balance Sheet Subtotal           10996
Total Assets Less Current Liabilities-93011 602-26 559-30 959-39 5951 8814 561-10 874-3 548 -31 802-58 972-65 612
Trade Creditors Trade Payables    81 17644 42153 52265 4912 65841 04641 89464 08271 366
Trade Debtors Trade Receivables    11 66627 69922 76213 9973 0311 5868 862722 524
Creditors Due Within One Year39 86018 56378 085110 11996 833        
Finished Goods    6 5797756 6348631 740    
Number Shares Allotted 3333        
Par Value Share 1111        
Share Capital Allotted Called Up Paid33333        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates June 11, 2023
filed on: 12th, June 2023
Free Download (3 pages)

Company search

Advertisements