Medshires Limited TELFORD


Founded in 2002, Medshires, classified under reg no. 04449662 is an active company. Currently registered at Unit 3 The Shops TF2 6RX, Telford the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Kuldip P., appointed on 10 July 2023. There are currently no secretaries appointed. At present 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.

Medshires Limited Address / Contact

Office Address Unit 3 The Shops
Office Address2 Teagues Crescent Trench
Town Telford
Post code TF2 6RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04449662
Date of Incorporation Wed, 29th May 2002
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Kuldip P.

Position: Director

Appointed: 10 July 2023

Jasvir K.

Position: Director

Appointed: 19 November 2020

Resigned: 10 July 2023

Jaswinder K.

Position: Director

Appointed: 31 December 2019

Resigned: 20 November 2020

Jasbinder K.

Position: Secretary

Appointed: 31 December 2007

Resigned: 31 March 2012

Lehmber S.

Position: Secretary

Appointed: 01 September 2003

Resigned: 31 December 2007

Kuldip P.

Position: Director

Appointed: 01 March 2003

Resigned: 01 January 2020

Jasvir K.

Position: Director

Appointed: 29 May 2002

Resigned: 01 September 2003

Jasvir K.

Position: Secretary

Appointed: 29 May 2002

Resigned: 01 September 2003

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 29 May 2002

Lehmber S.

Position: Director

Appointed: 29 May 2002

Resigned: 30 August 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Kuldip P. The abovementioned PSC. Another entity in the persons with significant control register is Kuldip P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kuldip P.

Notified on 1 January 2020
Nature of control: right to appoint and remove directors

Kuldip P.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand400400400102 529172 20888 648
Current Assets494 385519 295512 919613 109634 001584 770
Debtors422 018427 870424 019432 982390 230429 666
Net Assets Liabilities679 342647 578567 088563 205515 541464 426
Property Plant Equipment61 59516 19013 76111 6979 9428 972
Total Inventories71 96791 02588 50077 59871 56366 456
Other Debtors   6 7156 7157 465
Other
Accumulated Amortisation Impairment Intangible Assets102 405204 046298 589399 698500 807601 916
Accumulated Depreciation Impairment Property Plant Equipment87 39556 42958 85860 92262 67764 261
Average Number Employees During Period6613131 
Creditors233 587195 175456 098498 740420 649352 622
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 823    
Disposals Property Plant Equipment 79 723    
Fixed Assets970 279827 803726 261623 088520 224418 145
Increase From Amortisation Charge For Year Intangible Assets 101 641 101 109101 109101 109
Increase From Depreciation Charge For Year Property Plant Equipment 2 857 2 0641 7551 584
Intangible Assets908 684811 613712 500611 391510 282409 173
Intangible Assets Gross Cost1 011 0891 015 6591 011 0891 011 0891 011 089 
Net Current Assets Liabilities260 798324 120296 925438 857415 966398 903
Property Plant Equipment Gross Cost148 99072 61972 61972 61972 61973 233
Total Additions Including From Business Combinations Intangible Assets 4 570    
Total Additions Including From Business Combinations Property Plant Equipment 3 352   614
Total Assets Less Current Liabilities1 231 0771 151 9231 023 1861 061 945936 190817 048
Accrued Liabilities   1 5001 5001 500
Bank Borrowings  192 892192 892192 892192 892
Bank Borrowings Overdrafts   498 740420 649352 622
Corporation Tax Payable   54 74881 35777 714
Dividends Paid   23 80646 31512 500
Merchandise   77 59871 56366 456
Number Shares Issued Fully Paid   100100100
Other Creditors    30 55728 557
Other Taxation Social Security Payable   286-6 123-6 123
Par Value Share   111
Prepayments     2 934
Profit Loss   19 923-1 349-38 615
Recoverable Value-added Tax   32 8419 17239 549
Total Borrowings  192 892242 892235 392225 392
Trade Creditors Trade Payables   61 11962 52126 950
Trade Debtors Trade Receivables   141 218135 22792 027

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: July 10, 2023
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements