Prescription Point Ltd COVENTRY


Founded in 2013, Prescription Point, classified under reg no. 08563110 is an active company. Currently registered at Unit Sf1 CV6 7NB, Coventry the company has been in the business for 11 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Huzaifa H., Usman T.. Of them, Usman T. has been with the company the longest, being appointed on 10 June 2013 and Huzaifa H. has been with the company for the least time - from 1 April 2015. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Prescription Point Ltd Address / Contact

Office Address Unit Sf1
Office Address2 Little Heath Industrial Estate, Old Church Road
Town Coventry
Post code CV6 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08563110
Date of Incorporation Mon, 10th Jun 2013
Industry Other human health activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Huzaifa H.

Position: Director

Appointed: 01 April 2015

Usman T.

Position: Director

Appointed: 10 June 2013

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Huzaifa H. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Usman T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Huzaifa H.

Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Usman T.

Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10012 36320 435       
Balance Sheet
Cash Bank In Hand1003 39013 029       
Cash Bank On Hand  13 029134 706163 43571 03652 717148 990205 372199 258
Current Assets100235 416297 964331 952375 247528 586499 578719 374748 005927 668
Debtors 206 026229 685171 696188 212430 550416 861556 384514 633693 410
Intangible Fixed Assets  55 000       
Net Assets Liabilities  20 435-12 18755 68452 14953 18058 03862 14181 485
Net Assets Liabilities Including Pension Asset Liability10012 36320 435       
Other Debtors  18 68745 895      
Property Plant Equipment  28 78929 38027 089240 546292 131235 978186 901138 023
Stocks Inventory 26 00055 250       
Tangible Fixed Assets 3 28528 789       
Total Inventories  55 25025 55023 60027 00030 00014 00028 00035 000
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve 12 26320 335       
Shareholder Funds10012 36320 435       
Other
Amount Specific Advance Or Credit Directors      9 64012 25514 9258 867
Amount Specific Advance Or Credit Made In Period Directors      9 64055 74852 23057 692
Amount Specific Advance Or Credit Repaid In Period Directors       53 13349 56063 750
Accumulated Amortisation Impairment Intangible Assets    11 00022 00033 00044 00055 000 
Accumulated Depreciation Impairment Property Plant Equipment  5 2589 93316 92139 609112 521190 018264 501350 126
Amounts Recoverable On Contracts  25 550       
Average Number Employees During Period   18171814131722
Bank Borrowings Overdrafts   4 395      
Creditors  90 00063 447390 652157 953205 426240 49850 569972 512
Creditors Due After One Year  90 000       
Creditors Due Within One Year 226 338271 318       
Dividends Paid   81 600      
Fixed Assets 3 28583 78984 38071 089273 546314 131246 978191 781142 903
Increase From Amortisation Charge For Year Intangible Assets    11 00011 00011 00011 00011 000 
Increase From Depreciation Charge For Year Property Plant Equipment   4 6756 98822 68872 91277 49774 48385 625
Intangible Assets  55 00055 00044 00033 00022 00011 0004 8804 880
Intangible Assets Gross Cost  55 00055 00055 00055 00055 00055 00059 880 
Intangible Fixed Assets Additions  55 000       
Intangible Fixed Assets Cost Or Valuation  55 000       
Net Current Assets Liabilities1009 07826 646-96 567-15 405-63 444-55 52560 175-68 278-44 844
Number Shares Allotted 100100       
Other Creditors  90 00063 447      
Other Taxation Social Security Payable  19 55243 344      
Par Value Share  1       
Prepayments Accrued Income Current Asset 2 976        
Profit Loss   48 978      
Property Plant Equipment Gross Cost  34 04739 31344 010280 155404 652425 996451 402488 149
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 4 03330 014       
Tangible Fixed Assets Cost Or Valuation 4 03334 047       
Tangible Fixed Assets Depreciation 7485 258       
Tangible Fixed Assets Depreciation Charged In Period 7484 510       
Total Additions Including From Business Combinations Property Plant Equipment   5 2664 697236 145124 49721 34425 40636 747
Total Assets Less Current Liabilities10012 363110 43551 26055 684210 102258 606307 153123 50398 059
Trade Creditors Trade Payables  208 709303 757      
Trade Debtors Trade Receivables  185 448125 801      
Finance Lease Liabilities Present Value Total      245 35464 92864 92850 569
Future Minimum Lease Payments Under Non-cancellable Operating Leases       27 31727 31727 317
Provisions For Liabilities Balance Sheet Subtotal       8 61710 79316 574
Total Additions Including From Business Combinations Intangible Assets        4 880 
Value Shares Allotted 1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 14th March 2023
filed on: 14th, March 2023
Free Download (6 pages)

Company search

Advertisements