Meditech Systems Ltd. SHAFTESBURY


Meditech Systems started in year 1996 as Private Limited Company with registration number 03147743. The Meditech Systems company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Shaftesbury at Meditech Shrublands Estate. Postal code: SP7 9PT. Since Monday 9th December 1996 Meditech Systems Ltd. is no longer carrying the name Medical Design And Technology.

Currently there are 3 directors in the the company, namely Nicholas B., Roland M. and Gordon C.. In addition one secretary - Gordon C. - 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.

Meditech Systems Ltd. Address / Contact

Office Address Meditech Shrublands Estate
Office Address2 Sherstock
Town Shaftesbury
Post code SP7 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147743
Date of Incorporation Wed, 17th Jan 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Nicholas B.

Position: Director

Appointed: 17 August 2022

Gordon C.

Position: Secretary

Appointed: 20 July 2018

Roland M.

Position: Director

Appointed: 06 April 2002

Gordon C.

Position: Director

Appointed: 21 April 1997

Lindy G.

Position: Secretary

Appointed: 02 May 2014

Resigned: 20 July 2018

Lindy G.

Position: Director

Appointed: 12 July 2013

Resigned: 20 July 2018

Edward C.

Position: Director

Appointed: 25 May 2006

Resigned: 31 March 2016

Annermaria H.

Position: Secretary

Appointed: 16 January 1999

Resigned: 02 May 2014

Annermaria H.

Position: Director

Appointed: 01 September 1998

Resigned: 29 April 2014

Roland M.

Position: Director

Appointed: 01 September 1998

Resigned: 08 January 2001

Patricia J.

Position: Secretary

Appointed: 18 January 1996

Resigned: 16 January 1999

Mark J.

Position: Director

Appointed: 18 January 1996

Resigned: 30 November 1998

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1996

Resigned: 18 January 1996

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 17 January 1996

Resigned: 18 January 1996

Company previous names

Medical Design And Technology December 9, 1996
Dove Medical Uk March 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth305 556284 107324 900331 349122 905168 689       
Balance Sheet
Cash Bank On Hand     5 573411418397852890 355112 24123 405
Current Assets621 040631 381573 688586 519651 440863 7421 444 2391 035 0841 035 9311 035 0881 779 9891 098 499918 499
Debtors85 77375 433107 107109 075137 613267 088723 485358 632294 278352 561428 341155 941147 529
Net Assets Liabilities     238 974315 313182 524272 533160 4841 197 876850 493713 154
Other Debtors     6731 468100 646111 95966 38834 02313 3682 266
Property Plant Equipment     129 059206 541192 998168 349153 061275 229232 357258 478
Total Inventories     591 080720 343676 035741 256681 675385 130706 395743 528
Cash Bank In Hand    5 0525 574       
Net Assets Liabilities Including Pension Asset Liability305 556284 107324 900331 349381 614168 689       
Stocks Inventory535 267555 948466 581477 444513 827591 080       
Tangible Fixed Assets120 029134 407141 166155 26953 92658 773       
Reserves/Capital
Called Up Share Capital100105105105105105       
Profit Loss Account Reserve305 456-56 461324 7956 44960 989168 584       
Shareholder Funds305 556284 107324 900331 349122 905168 689       
Other
Accrued Liabilities        131 419132 79367 7768 00025 545
Accumulated Depreciation Impairment Property Plant Equipment     9 24823 30348 87973 87189 495127 598147 895190 710
Additions Other Than Through Business Combinations Property Plant Equipment      165 83512 0331 8664 092160 271 68 936
Amounts Owed By Related Parties     36 054334 025      
Average Number Employees During Period     2023231925312620
Bank Overdrafts     63 701149 32051 56272 84787 804   
Comprehensive Income Expense     42 51526 339      
Creditors     6 23184 72252 67230 04815 809811 691436 215461 243
Depreciation Expense Property Plant Equipment        25 14318 33238 103  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -697 -152-2 708   
Disposals Property Plant Equipment      -74 298 -1 523-3 756   
Finance Lease Liabilities Present Value Total     6 23184 72252 67230 04815 47313 340  
Financial Assets          76 163 4 037
Financial Commitments Other Than Capital Commitments         6 493143 468107 86774 373
Fixed Assets120 029134 407141 166155 269164 86558 773206 592192 998     
Increase From Depreciation Charge For Year Property Plant Equipment      14 75225 57525 14418 33238 103 42 815
Investments Fixed Assets     5151      
Investments In Subsidiaries     5151-51     
Issue Equity Instruments      50 000      
Net Current Assets Liabilities470 339451 983480 616466 391521 916213 287193 44342 198134 23223 232968 298662 284457 256
Number Shares Issued Fully Paid        1071071079292
Other Creditors     346 965461 308456 3058 83410 3363 1902 23012 598
Other Inventories     591 080720 343676 035741 256681 675385 130675 192723 816
Other Remaining Borrowings     120 259288 735179 88764 324407 637178 955 80 400
Ownership Interest In Subsidiary Percent     100100      
Par Value Share11   1   11 1
Prepayments          29 013  
Profit Loss     42 51526 339      
Property Plant Equipment Gross Cost     138 307229 844241 877242 220242 556402 827380 252449 188
Provisions For Liabilities Balance Sheet Subtotal          45 65144 1482 580
Taxation Social Security Payable     7 21317 3561 07912 76013 541189 042102 75013 168
Total Assets Less Current Liabilities590 368586 390621 782621 660210 712272 060400 035235 196302 581176 2931 243 527894 641715 734
Total Borrowings     6 23184 72252 67230 04815 809192 295 80 400
Trade Creditors Trade Payables     206 228305 594272 823231 929344 272359 388323 235329 532
Trade Debtors Trade Receivables     230 310387 992257 985182 319286 173365 305142 573145 263
Work In Progress           31 20319 712
Accruals Deferred Income    -87 807-97 140       
Creditors Due After One Year  35 62122 169305 1676 231       
Creditors Due Within One Year150 701179 39893 072120 128144 731650 455       
Number Shares Allotted100105  105105       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    15 207        
Profit Loss For Period20 887-21 454           
Provisions For Liabilities Charges 302 283261 261268 142         
Other Aggregate Reserves 340 463284 069324 795320 520        
Tangible Fixed Assets Additions 26 65115 68421 35025 773        
Tangible Fixed Assets Cost Or Valuation294 198320 849336 533357 947380 720        
Tangible Fixed Assets Depreciation174 169186 442195 367202 678215 855        
Tangible Fixed Assets Depreciation Charged In Period 12 2738 9257 24715 370        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    2 193        
Tangible Fixed Assets Disposals    3 000        
Share Capital Allotted Called Up Paid100105           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, October 2023
Free Download (13 pages)

Company search

Advertisements