You are here: bizstats.co.uk > a-z index > M list

M.r.s. Scientific Limited WICKFORD


Founded in 1996, M.r.s. Scientific, classified under reg no. 03217552 is an active company. Currently registered at 5 Pilot Close SS11 8YW, Wickford the company has been in the business for twenty eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 5 directors in the the firm, namely Caroline M., Anthony S. and Brett S. and others. In addition one secretary - Luke S. - is with the company. Currenlty, the firm lists one former director, whose name is Lesley S. and who left the the firm on 1 August 2022. In addition, there is one former secretary - Lesley S. who worked with the the firm until 28 June 2019.

M.r.s. Scientific Limited Address / Contact

Office Address 5 Pilot Close
Office Address2 Fulmar Way
Town Wickford
Post code SS11 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03217552
Date of Incorporation Thu, 27th Jun 1996
Industry Wholesale of pharmaceutical goods
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Luke S.

Position: Secretary

Appointed: 01 July 2019

Caroline M.

Position: Director

Appointed: 20 February 2017

Anthony S.

Position: Director

Appointed: 20 February 2017

Brett S.

Position: Director

Appointed: 20 February 2017

Luke S.

Position: Director

Appointed: 20 February 2017

Michael S.

Position: Director

Appointed: 27 June 1996

Lesley S.

Position: Director

Appointed: 27 June 1996

Resigned: 01 August 2022

Lesley S.

Position: Secretary

Appointed: 27 June 1996

Resigned: 28 June 2019

Howard T.

Position: Nominee Secretary

Appointed: 27 June 1996

Resigned: 27 June 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Lesley S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley S.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand235 617125 706395 634379 341689 7291 000 862
Current Assets872 177881 9331 096 5111 140 6681 334 0761 844 582
Debtors448 532555 813605 002506 365453 550500 531
Net Assets Liabilities607 088648 978780 817869 007979 5011 136 825
Other Debtors52 86888 64522 75536 55535 06252 646
Property Plant Equipment178 639178 758171 289165 167159 553154 345
Total Inventories188 028200 41495 875254 962190 797343 189
Other
Accrued Liabilities     5 500
Accumulated Depreciation Impairment Property Plant Equipment78 86587 16694 635100 757106 371111 579
Administrative Expenses 539 823477 775637 733440 558567 835
Average Number Employees During Period131313141413
Bank Borrowings 147 861131 011121 813121 219 
Comprehensive Income Expense  271 839168 190  
Cost Sales 2 684 4613 111 5572 563 6332 900 9063 552 874
Creditors146 667139 408131 011130 266112 7661 106 836
Deferred Income    -8 453 
Dividend Per Share Final 35 00070 00040 0001 3951 000
Dividends Paid  -140 000-80 000-139 500-100 000
Fixed Assets423 373423 492416 023409 901404 287399 079
Gross Profit Loss 677 256821 008850 006754 253897 893
Increase From Depreciation Charge For Year Property Plant Equipment 8 3017 4696 1225 6145 208
Interest Payable Similar Charges Finance Costs 1 7775 8773 1953 8652 924
Investment Property244 734244 734244 734244 734244 734244 734
Investment Property Fair Value Model244 734244 734244 734244 734244 734244 734
Issue Equity Instruments    98 
Net Current Assets Liabilities332 954364 894495 805589 372687 980737 746
Number Shares Issued Fully Paid 222100100
Other Creditors136 815170 853199 756154 579220 594705 934
Other Inventories 200 41495 875254 962190 797343 189
Par Value Share  1111
Prepayments    29 18120 817
Profit Loss 111 890271 839168 190249 896257 324
Profit Loss On Ordinary Activities Before Tax 135 656337 356209 078309 830327 134
Property Plant Equipment Gross Cost257 504265 924265 924265 924265 924265 924
Taxation Social Security Payable 46 14581 01943 21282 878111 946
Tax Tax Credit On Profit Or Loss On Ordinary Activities 23 76665 51740 88859 93469 810
Total Assets Less Current Liabilities756 327788 386911 828990 8201 092 2671 136 825
Total Borrowings 139 408131 011121 813121 219 
Trade Creditors Trade Payables326 317291 588311 478353 505334 171283 456
Trade Debtors Trade Receivables395 664467 168582 247469 810389 307427 068
Turnover Revenue 3 361 7173 932 5653 413 6393 655 1594 450 767
Company Contributions To Money Purchase Plans Directors 36 0005 33080 000  
Director Remuneration 179 533178 334226 000163 933216 072
Bank Borrowings Overdrafts146 667139 408    
Other Taxation Social Security Payable65 42446 145    
Provisions For Liabilities Balance Sheet Subtotal2 572     
Total Additions Including From Business Combinations Property Plant Equipment 8 420    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 21st, April 2023
Free Download (18 pages)

Company search

Advertisements