Memtek Uk Limited COVENTRY


Memtek Uk started in year 2007 as Private Limited Company with registration number 06327376. The Memtek Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Coventry at The Technocentre Cu Technology Park. Postal code: CV1 2TT.

There is a single director in the company at the moment - Wasim K., appointed on 30 July 2007. In addition, a secretary was appointed - Filza K., appointed on 30 July 2007. As of 4 May 2024, there was 1 ex director - Imran M.. There were no ex secretaries.

Memtek Uk Limited Address / Contact

Office Address The Technocentre Cu Technology Park
Office Address2 Puma Way
Town Coventry
Post code CV1 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06327376
Date of Incorporation Mon, 30th Jul 2007
Industry Information technology consultancy activities
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Filza K.

Position: Secretary

Appointed: 30 July 2007

Wasim K.

Position: Director

Appointed: 30 July 2007

Imran M.

Position: Director

Appointed: 01 February 2011

Resigned: 01 February 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2007

Resigned: 30 July 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 July 2007

Resigned: 30 July 2007

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Imran M. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Wasim K. This PSC has significiant influence or control over the company,. Then there is Filza K., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Imran M.

Notified on 30 July 2016
Nature of control: significiant influence or control

Wasim K.

Notified on 30 July 2016
Nature of control: significiant influence or control

Filza K.

Notified on 30 July 2016
Ceased on 10 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-052012-04-052013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 01249 717140 711180 162194 431211 206       
Balance Sheet
Cash Bank On Hand     364 089690 239411 678554 788526 166445 386569 940409 571
Current Assets100 973140 637280 681336 781608 295575 9361 094 354711 349810 4941 104 787898 6821 029 1881 812 781
Debtors33 01535 57187 370139 942427 258211 847404 115299 671255 706578 621453 296459 2481 403 210
Net Assets Liabilities     211 206351 819368 591493 085664 390928 5241 138 2981 151 108
Other Debtors     368    30 00030 000582 720
Property Plant Equipment     11 27610 5537 915191 918190 388449 603479 168477 802
Cash Bank In Hand64 958102 066190 311193 839181 037364 089       
Net Assets Liabilities Including Pension Asset Liability6 01249 717140 711180 162194 431211 206       
Tangible Fixed Assets5 2728 31413 51013 43711 93711 276       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve5 91249 617140 611180 062194 331211 106       
Shareholder Funds6 01249 717140 711180 162194 431211 206       
Other
Accumulated Depreciation Impairment Property Plant Equipment     25 23128 74931 38733 18634 71635 86337 68339 049
Additions Other Than Through Business Combinations Property Plant Equipment      2 795 185 802 260 36231 385 
Average Number Employees During Period        99999
Corporation Tax Payable     24 35047 82718 62143 32453 67564 10658 80229 504
Creditors     379 006756 088353 673509 327630 785467 361425 6581 139 475
Fixed Assets5 2728 31413 51016 43714 93714 27613 55310 915191 918    
Increase From Depreciation Charge For Year Property Plant Equipment      3 5182 6381 7991 5301 1471 8201 366
Investments Fixed Assets   3 0003 0003 0003 0003 000     
Net Current Assets Liabilities74041 403127 201166 725608 295196 930338 266357 676301 167474 002431 321603 530673 306
Other Creditors     173 555224 510153 276191 482189 671150 634159 846457 410
Other Investments Other Than Loans     3 0003 0003 0003 000    
Other Taxation Social Security Payable     33 19042 32410 47422 88319 81228 38635 74925 747
Property Plant Equipment Gross Cost     36 50739 30239 302225 104225 104485 466516 851516 851
Trade Creditors Trade Payables     147 911441 427171 302251 638367 627232 235171 261626 814
Trade Debtors Trade Receivables     211 479404 115299 671255 706578 621423 296429 248820 490
Creditors Due Within One Year Total Current Liabilities100 23399 234           
Investments Current Assets3 0003 000           
Tangible Fixed Assets Additions 5 8139 7004 4062 4793 098       
Tangible Fixed Assets Cost Or Valuation11 01116 82426 52430 93033 40936 507       
Tangible Fixed Assets Depreciation5 7398 51013 01417 49321 47225 231       
Tangible Fixed Assets Depreciation Charge For Period 2 771           
Total Assets Less Current Liabilities6 01249 717140 711350 218623 232211 206       
Creditors Due After One Year   170 056428 801        
Creditors Due Within One Year 99 234153 480170 056428 801379 006       
Current Asset Investments 3 0003 0003 000         
Number Shares Allotted  100100100100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  4 5044 4793 9793 759       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates Sunday 10th March 2024
filed on: 4th, April 2024
Free Download (3 pages)

Company search

Advertisements