Medspace Solutions Ltd UPMINSTER


Medspace Solutions started in year 2012 as Private Limited Company with registration number 07960162. The Medspace Solutions company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Upminster at 91a Church Lane. Postal code: RM14 3TR.

The company has 2 directors, namely Stephen W., Anthony F.. Of them, Anthony F. has been with the company the longest, being appointed on 1 August 2013 and Stephen W. has been with the company for the least time - from 18 March 2021. As of 8 May 2024, there were 2 ex directors - Lianne S., Stephen W. and others listed below. There were no ex secretaries.

Medspace Solutions Ltd Address / Contact

Office Address 91a Church Lane
Office Address2 Bulphan
Town Upminster
Post code RM14 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07960162
Date of Incorporation Wed, 22nd Feb 2012
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Stephen W.

Position: Director

Appointed: 18 March 2021

Anthony F.

Position: Director

Appointed: 01 August 2013

Lianne S.

Position: Director

Appointed: 22 February 2012

Resigned: 19 March 2021

Stephen W.

Position: Director

Appointed: 22 February 2012

Resigned: 20 October 2020

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we researched, there is Stacey F. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Stephen W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony F., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stacey F.

Notified on 6 January 2021
Nature of control: 25-50% shares

Stephen W.

Notified on 18 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lianne S.

Notified on 6 April 2016
Ceased on 21 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen W.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 60623 47236 03814 733       
Balance Sheet
Cash Bank On Hand     11 933 9 677662 648237 71144 625
Current Assets47 95084 711183 605198 532264 025209 971345 063354 641907 5111 110 543640 148
Debtors31 85262 071161 758132 980 175 451312 346316 401200 968842 952564 297
Net Assets Liabilities   14 7331 64448 40887 80053 114145 680427 703456 191
Other Debtors     12 4154 2154 2164 2144 2174 215
Property Plant Equipment     140 277118 39893 711464 261454 874550 087
Total Inventories     22 58732 71728 56343 89529 88031 226
Cash Bank In Hand7 98812 84114 34741 177       
Net Assets Liabilities Including Pension Asset Liability7 60623 47236 03814 733       
Stocks Inventory8 1109 7997 50024 375       
Tangible Fixed Assets1 28811 15910 58417 087       
Reserves/Capital
Called Up Share Capital20300300300       
Profit Loss Account Reserve7 58623 17235 73814 433       
Shareholder Funds7 60623 47236 03814 733       
Other
Accumulated Depreciation Impairment Property Plant Equipment     77 829117 228169 070228 331301 230368 013
Additions Other Than Through Business Combinations Property Plant Equipment      30 26327 155429 81163 512161 996
Average Number Employees During Period    5101515171924
Bank Borrowings     1 27913 946 515 026468 648424 131
Creditors   201 082203 130109 71895 073124 396528 924468 648457 854
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -12 743    
Disposals Property Plant Equipment      -12 743    
Dividend Per Share Interim     1661623075659501 072
Finance Lease Liabilities Present Value Total          33 723
Fixed Assets 11 15910 58417 08713 769140 278   454 874660 087
Increase From Depreciation Charge For Year Property Plant Equipment      52 14251 84159 26172 89981 311
Investments Fixed Assets          110 000
Investments In Subsidiaries          110 000
Key Management Personnel Compensation Post-employment Benefits        10 800  
Key Management Personnel Compensation Short-term Employee Benefits     24 49225 27221 61026 99117 68323 804
Key Management Personnel Compensation Total       21 61037 79117 683 
Net Current Assets Liabilities6 56813 39326 534-2 054-12 12517 84864 47583 799224 539449 964289 097
Number Shares Issued Fully Paid     300300300300200200
Other Creditors     18 38630 8202 031337 112144 72325 474
Other Remaining Borrowings     109 71895 073124 39613 89816 58092 431
Par Value Share 111  11111
Property Plant Equipment Gross Cost     218 106235 626262 781692 592756 104918 100
Provisions For Liabilities Balance Sheet Subtotal   300    14 19614 78735 139
Raw Materials Consumables     22 58732 71728 56343 89529 88031 226
Taxation Social Security Payable     22 31963 57293 081213 192172 918-134 725
Total Assets Less Current Liabilities7 85624 55237 11815 0331 644158 126182 873177 510688 800911 138949 184
Total Borrowings     109 71895 073124 396528 924462 348457 854
Trade Creditors Trade Payables     99 89991 735126 76886 645249 677277 033
Trade Debtors Trade Receivables     163 036308 131312 185196 754838 735560 082
Director Remuneration     22 90025 27221 61037 79017 68323 804
Creditors Due Within One Year41 38271 318157 071200 586       
Number Shares Allotted 300300300       
Provisions For Liabilities Charges2501 0801 080300       
Share Capital Allotted Called Up Paid20300         
Tangible Fixed Assets Additions 14 250         
Tangible Fixed Assets Cost Or Valuation1 78416 034         
Tangible Fixed Assets Depreciation4964 875         
Tangible Fixed Assets Depreciation Charged In Period 4 379         
Value Shares Allotted 300300300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (17 pages)

Company search