Medol Investments Limited BLACKPOOL


Medol Investments started in year 2010 as Private Limited Company with registration number 07468136. The Medol Investments company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Blackpool at Unit 177 Telcom Business Centre. Postal code: FY4 4QA.

The firm has 2 directors, namely Elizabeth W., Farkhod A.. Of them, Farkhod A. has been with the company the longest, being appointed on 2 July 2020 and Elizabeth W. has been with the company for the least time - from 1 November 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Erkin M. who worked with the the firm until 2 July 2020.

Medol Investments Limited Address / Contact

Office Address Unit 177 Telcom Business Centre
Office Address2 Clifton Road
Town Blackpool
Post code FY4 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07468136
Date of Incorporation Mon, 13th Dec 2010
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Elizabeth W.

Position: Director

Appointed: 01 November 2020

Farkhod A.

Position: Director

Appointed: 02 July 2020

Coddan Secretary Service Limited

Position: Corporate Secretary

Appointed: 13 December 2010

Fozil N.

Position: Director

Appointed: 12 February 2019

Resigned: 02 July 2020

Ilkhom A.

Position: Director

Appointed: 01 May 2015

Resigned: 12 February 2019

Ilkhom A.

Position: Director

Appointed: 01 May 2015

Resigned: 01 May 2015

Ekaterina O.

Position: Director

Appointed: 01 May 2015

Resigned: 01 November 2020

Erkin M.

Position: Secretary

Appointed: 01 January 2014

Resigned: 02 July 2020

Susan H.

Position: Director

Appointed: 29 November 2013

Resigned: 01 May 2015

Ekaterina O.

Position: Director

Appointed: 13 December 2011

Resigned: 29 November 2013

Michael G.

Position: Director

Appointed: 13 December 2010

Resigned: 13 December 2011

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Farkhod A. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Fozil N. This PSC has significiant influence or control over the company,.

Farkhod A.

Notified on 15 July 2019
Nature of control: significiant influence or control

Fozil N.

Notified on 12 February 2019
Ceased on 15 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth-132 012-119 480-194 127-172 219-69 712    
Balance Sheet
Cash Bank On Hand     104 457709 146665 197742 569
Current Assets21 875144 72054 37976 284279 410343 600563 927765 385867 413
Debtors0134 78424 45723 76924 456239 143-145 220100 188124 844
Other Debtors     1 8121 8121 8121 812
Cash Bank In Hand21 8759 93629 92252 515254 954    
Net Assets Liabilities Including Pension Asset Liability-132 012-119 480-194 127-172 220-69 712    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000    
Profit Loss Account Reserve-133 012-120 480-195 127-173 220-70 712    
Shareholder Funds-132 012-119 480-194 127-172 219-69 712    
Other
Creditors     307 257389 482601 657658 004
Net Current Assets Liabilities-132 012144 72054 379-172 220-69 71236 343174 445163 728209 409
Other Creditors      343 238568 742649 802
Other Taxation Social Security Payable     13 32946 24432 9158 202
Total Assets Less Current Liabilities-132 012144 720-194 127-172 219-69 71236 343174 445163 728209 409
Trade Creditors Trade Payables     293 928   
Trade Debtors Trade Receivables     237 331-147 03298 376123 032
Creditors Due Within One Year Total Current Liabilities153 887264 200       
Creditors Due Within One Year  248 505248 504349 122    
Number Shares Allotted   1 000     
Creditors Due After One Year 264 200248 506      
Share Capital Allotted Called Up Paid  1 0001 000     
Value Shares Allotted   1     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, December 2023
Free Download (5 pages)

Company search