Summit Medical Uk Limited PARK BOURTON ON THE WATER


Summit Medical Uk started in year 1986 as Private Limited Company with registration number 01982532. The Summit Medical Uk company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Park Bourton On The Water at C/o Summit Medical Ltd. Postal code: GL54 2HQ. Since Wed, 15th May 2019 Summit Medical Uk Limited is no longer carrying the name Orthodynamics.

The firm has 2 directors, namely Christopher L., Alec S.. Of them, Alec S. has been with the company the longest, being appointed on 29 May 2013 and Christopher L. has been with the company for the least time - from 21 July 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Summit Medical Uk Limited Address / Contact

Office Address C/o Summit Medical Ltd
Office Address2 Bourton On The Water Industrial
Town Park Bourton On The Water
Post code GL54 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01982532
Date of Incorporation Mon, 27th Jan 1986
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Christopher L.

Position: Director

Appointed: 21 July 2020

Alec S.

Position: Director

Appointed: 29 May 2013

Daniel B.

Position: Director

Appointed: 02 October 2013

Resigned: 26 February 2020

Alastair M.

Position: Secretary

Appointed: 01 April 2009

Resigned: 18 December 2020

James E.

Position: Director

Appointed: 13 October 2005

Resigned: 30 June 2008

Darren G.

Position: Director

Appointed: 18 August 2003

Resigned: 06 December 2012

Darren G.

Position: Secretary

Appointed: 18 August 2003

Resigned: 01 April 2009

Frank C.

Position: Director

Appointed: 18 August 2003

Resigned: 30 June 2014

Arthur B.

Position: Secretary

Appointed: 01 April 2002

Resigned: 18 August 2003

Mary B.

Position: Secretary

Appointed: 08 December 1991

Resigned: 31 March 2002

John B.

Position: Director

Appointed: 08 December 1991

Resigned: 18 August 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Summit Medical Limited from Cheltenham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Summit Medical Limited

Industrial Park Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, GL54 2HQ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04193536
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Orthodynamics May 15, 2019
Orthodesign September 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand285 48915 3366 6627 502
Current Assets13 308 36014 360 44316 337 92517 571 643
Debtors11 904 23113 175 93514 618 35916 067 462
Net Assets Liabilities12 947 17714 099 82715 384 94516 664 662
Property Plant Equipment363 568255 172214 009164 609
Total Inventories1 118 6401 169 1721 712 9041 496 679
Other
Accumulated Amortisation Impairment Intangible Assets7 8007 80065 74597 350
Accumulated Depreciation Impairment Property Plant Equipment929 6981 209 7361 468 5741 735 703
Additions Other Than Through Business Combinations Intangible Assets  94 816 
Additions Other Than Through Business Combinations Property Plant Equipment 171 642217 675217 729
Average Number Employees During Period2222
Creditors724 751138 4781 203 8601 076 856
Deferred Tax Asset Debtors24 06722 12122 67521 313
Finished Goods Goods For Resale1 118 6401 169 1721 712 9041 496 679
Fixed Assets363 568255 172250 880169 875
Increase From Amortisation Charge For Year Intangible Assets  57 94531 605
Increase From Depreciation Charge For Year Property Plant Equipment 280 038258 838267 129
Intangible Assets  36 8715 266
Intangible Assets Gross Cost7 8007 800102 616 
Net Current Assets Liabilities12 583 60913 983 13315 134 06516 494 787
Number Shares Issued Fully Paid8 3008 3008 3008 300
Other Payables Accrued Expenses11 47830 076242 58149 472
Par Value Share 111
Prepayments12 500 23 00014 496
Property Plant Equipment Gross Cost1 293 2661 464 9081 682 5831 900 312
Taxation Social Security Payable370 965108 331136 238 
Total Assets Less Current Liabilities12 947 17714 238 30515 384 945 
Trade Creditors Trade Payables342 308238 903825 0411 027 384
Trade Debtors Trade Receivables619 470587 936724 0861 063 350

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 25th, March 2024
Free Download (14 pages)

Company search

Advertisements