Medina Pharma Limited LONDON


Medina Pharma started in year 2014 as Private Limited Company with registration number 09018001. The Medina Pharma company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in London at 161 Plaistow Road. Postal code: E15 3ET.

Medina Pharma Limited Address / Contact

Office Address 161 Plaistow Road
Town London
Post code E15 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 09018001
Date of Incorporation Wed, 30th Apr 2014
Industry Dispensing chemist in specialised stores
End of financial Year 28th February
Company age 10 years old
Account next due date Tue, 28th Feb 2023 (433 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Miraj M.

Position: Director

Appointed: 30 April 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Miraj M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Syeda B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Syeda B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Miraj M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Syeda B.

Notified on 6 April 2021
Ceased on 7 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Syeda B.

Notified on 6 April 2021
Ceased on 6 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 143 343244 34077 902237 606486 701619 843138 030163 997
Current Assets 296 086413 216234 106512 640584 615874 293264 086247 608
Debtors 134 134137 192105 630157 78839 922173 93428 814552
Net Assets Liabilities 8 53857 030103 265191 752298 694503 273682 874883 826
Property Plant Equipment    6 3044 7286 652704 376713 364
Total Inventories 18 60931 68450 574117 24657 99280 51697 24283 059
Cash Bank In Hand1        
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Called Up Share Capital1        
Other
Accumulated Amortisation Impairment Intangible Assets 3 5077 01510 52214 03017 53721 04424 55128 058
Accumulated Depreciation Impairment Property Plant Equipment    1 5763 1524 7287 00412 096
Additions Other Than Through Business Combinations Property Plant Equipment    7 880 3 500700 00014 080
Average Number Employees During Period    1010101012
Corporation Tax Payable 2 13414 29210 89919 27825 45547 53642 66276 764
Creditors 371 726436 856208 004400 847360 797444 313348 722136 773
Fixed Assets   77 16379 95974 87673 293767 510772 991
Increase From Amortisation Charge For Year Intangible Assets 3 5073 5083 5073 5083 5073 5073 5073 507
Increase From Depreciation Charge For Year Property Plant Equipment    1 5761 5761 5762 2765 092
Intangible Assets 84 17880 67077 16373 65570 14866 64163 13459 627
Intangible Assets Gross Cost 87 68587 68587 68587 68587 68587 68587 68587 685
Net Current Assets Liabilities -75 640-23 61226 102111 793223 818429 980-84 636110 835
Other Creditors 95 18585 635237 806340 305186 711277 067271 357139 441
Other Taxation Social Security Payable -50 006-132 625-172 789-105 280-101 563-207 861-223 570-347 513
Property Plant Equipment Gross Cost    7 8807 88011 380711 380725 460
Total Additions Including From Business Combinations Intangible Assets 87 685       
Trade Creditors Trade Payables 324 413469 554132 088146 522250 160327 277257 945267 703
Trade Debtors Trade Receivables 134 134137 192105 630157 78839 922173 93428 814552
Capital Employed1        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
Free Download (1 page)

Company search

Advertisements