Sheffield Precision Medical Ltd SHEFFIELD


Sheffield Precision Medical started in year 2010 as Private Limited Company with registration number 07158071. The Sheffield Precision Medical company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Sheffield at Unit 1 Wylcut House. Postal code: S4 8LU.

The company has 3 directors, namely Graham R., Stuart R. and Brian R.. Of them, Brian R. has been with the company the longest, being appointed on 15 February 2010 and Graham R. and Stuart R. have been with the company for the least time - from 18 September 2020. As of 6 May 2024, there were 6 ex directors - Neil G., Steve L. and others listed below. There were no ex secretaries.

Sheffield Precision Medical Ltd Address / Contact

Office Address Unit 1 Wylcut House
Office Address2 Petre Street
Town Sheffield
Post code S4 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07158071
Date of Incorporation Mon, 15th Feb 2010
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Graham R.

Position: Director

Appointed: 18 September 2020

Stuart R.

Position: Director

Appointed: 18 September 2020

Brian R.

Position: Director

Appointed: 15 February 2010

Neil G.

Position: Director

Appointed: 07 July 2014

Resigned: 31 July 2015

Steve L.

Position: Director

Appointed: 01 October 2012

Resigned: 20 July 2017

Mark D.

Position: Director

Appointed: 01 October 2012

Resigned: 20 July 2017

Margaret S.

Position: Director

Appointed: 30 April 2010

Resigned: 20 September 2017

Kevin H.

Position: Director

Appointed: 17 March 2010

Resigned: 07 September 2012

Graham S.

Position: Director

Appointed: 15 February 2010

Resigned: 15 February 2010

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Brian R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Penelope R. This PSC owns 25-50% shares.

Brian R.

Notified on 15 February 2017
Nature of control: 25-50% shares

Penelope R.

Notified on 15 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 038 2131 366 4361 548 182       
Balance Sheet
Cash Bank On Hand  643 405288 50038 386228 24791 083391 394436 548276 764
Current Assets1 132 6201 046 9471 352 559955 687826 0151 415 2651 376 7291 532 6071 680 3981 660 953
Debtors780 986420 863629 145591 390568 862954 077877 638880 202881 963902 394
Net Assets Liabilities  1 548 1821 376 1361 251 7751 607 7681 697 7861 648 0211 817 1931 898 360
Other Debtors  246 28453 282178 970188 910129 63073 11137 352158 165
Property Plant Equipment  865 3801 062 8811 108 8011 164 8231 455 3881 247 1221 042 9951 047 745
Total Inventories  80 00975 797218 767232 941408 008261 011361 887481 795
Cash Bank In Hand297 386573 819643 405       
Net Assets Liabilities Including Pension Asset Liability1 038 2131 366 4361 548 182       
Stocks Inventory54 24852 26580 009       
Tangible Fixed Assets1 103 7021 023 565865 380       
Reserves/Capital
Called Up Share Capital9 4509 5509 150       
Profit Loss Account Reserve911 6071 232 3301 406 576       
Shareholder Funds1 038 2131 366 4361 548 182       
Other
Accumulated Depreciation Impairment Property Plant Equipment  766 655936 9271 117 4261 348 1201 540 0941 776 3551 985 1842 156 910
Additions Other Than Through Business Combinations Property Plant Equipment   367 773      
Amounts Owed To Related Parties  11      
Average Number Employees During Period  4448384244433032
Creditors  177 169170 70771 283230 219368 440508 002301 873225 042
Deferred Income  148 46956 594      
Finance Lease Liabilities Present Value Total  28 700112 76371 283230 219368 440182 733150 874115 171
Financial Commitments Other Than Capital Commitments  263 340204 727      
Fixed Assets1 167 7451 023 566865 3811 062 8821 108 801     
Increase From Depreciation Charge For Year Property Plant Equipment   170 272204 359230 694191 974236 261208 829184 910
Investments Fixed Assets64 043111      
Investments In Subsidiaries  11      
Net Current Assets Liabilities169 853591 782931 367519 864277 609797 746740 4061 075 2671 216 7331 229 866
Other Creditors  166 23557 943129 859132 867113 566119 899102 21679 970
Other Inventories  59 11049 070      
Ownership Interest In Subsidiary Percent  100100      
Property Plant Equipment Gross Cost  1 632 0351 999 8082 226 2272 512 9432 995 4823 023 4773 028 1793 204 655
Provisions For Liabilities Balance Sheet Subtotal  71 39735 90363 352124 582129 568166 366140 662154 209
Taxation Social Security Payable  24 50827 799      
Total Assets Less Current Liabilities1 337 5981 615 3481 796 7481 582 7461 386 4101 962 5692 195 7942 322 3892 259 7282 277 611
Total Borrowings  28 700112 763      
Trade Creditors Trade Payables  173 321142 678317 331206 982267 636123 31678 173151 466
Trade Debtors Trade Receivables  379 516538 108389 892765 167748 008807 091844 611744 229
Work In Progress  20 89926 727      
Amounts Owed To Group Undertakings   1      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 860    13 184
Disposals Property Plant Equipment    40 450    14 134
Future Minimum Lease Payments Under Non-cancellable Operating Leases   58 38950 00050 00037 250  4 198
Investments In Group Undertakings   1-1     
Other Taxation Social Security Payable   27 79926 024122 14757 34222 64977 14324 097
Total Additions Including From Business Combinations Property Plant Equipment    266 869286 716482 53927 9954 702190 610
Bank Borrowings Overdrafts       241 257185 999125 615
Net Consideration Paid For Own Shares  84 265       
Nominal Value Own Shares Purchased  500       
Number Own Shares Purchased  500       
Percentage Called-up Share Capital Represented By Purchases During Period  5       
Capital Redemption Reserve6506501 150       
Consideration For Shares Issued 7 5007 500       
Creditors Due After One Year196 845157 137177 169       
Creditors Due Within One Year962 767455 165421 192       
Nominal Value Shares Issued 100100       
Number Shares Allotted9 4509 5509 150       
Number Shares Issued 100100       
Par Value Share 11       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges102 54091 77571 397       
Share Premium Account116 506123 906131 306       
Value Shares Allotted9 4509 5509 150       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates February 15, 2024
filed on: 15th, February 2024
Free Download (5 pages)

Company search

Advertisements