Storz Medical (UK) Limited LIVERPOOL


Storz Medical (UK) started in year 2001 as Private Limited Company with registration number 04184029. The Storz Medical (UK) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Liverpool at Castle Chambers. Postal code: L2 9TL.

Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Storz Medical (UK) Limited Address / Contact

Office Address Castle Chambers
Office Address2 43 Castle Street
Town Liverpool
Post code L2 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04184029
Date of Incorporation Wed, 21st Mar 2001
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Tristan G.

Position: Secretary

Appointed: 18 March 2022

Peter S.

Position: Secretary

Appointed: 28 June 2019

Manuel M.

Position: Director

Appointed: 28 June 2019

Tristan G.

Position: Director

Appointed: 04 February 2022

Resigned: 18 March 2022

Manuel M.

Position: Secretary

Appointed: 19 May 2015

Resigned: 28 June 2019

Karl M.

Position: Secretary

Appointed: 23 March 2001

Resigned: 19 May 2015

Gudrun H.

Position: Director

Appointed: 23 March 2001

Resigned: 28 June 2019

David O.

Position: Secretary

Appointed: 21 March 2001

Resigned: 23 March 2001

Harold S.

Position: Director

Appointed: 21 March 2001

Resigned: 23 March 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Gudrun H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Storz Medical Ag that entered Tägerwilen, Switzerland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gudrun H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Storz Medical Ag

Lohstampfestrasse 8 Ch-8274, Tägerwilen, Switzerland

Legal authority The Swiss Company Act
Legal form Limited Company
Country registered Switzerland
Place registered Schweizerische Eidgenossenschaft
Registration number Che-106.209.800
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand557 116528 130564 138713 875557 066577 239
Current Assets893 738802 771867 6891 803 9341 923 163816 199
Debtors265 522227 241198 799995 099536 311138 146
Net Assets Liabilities262 233326 213360 030488 313287 508360 920
Other Debtors6 96020 37914 96632 72629 5468 427
Property Plant Equipment3 2443 0691 8781 9424 18618 791
Total Inventories71 10047 400104 75294 960829 786 
Other
Accrued Liabilities Deferred Income249 660293 787279 2581 195 7801 101 582 
Accumulated Depreciation Impairment Property Plant Equipment23 82724 66322 63822 87724 31830 525
Additions Other Than Through Business Combinations Property Plant Equipment 1 016  4 539 
Administrative Expenses261 077249 882253 029261 620333 610 
Amounts Owed By Related Parties5 8523 9412 887894 37013 4865 519
Amounts Owed To Group Undertakings   71 901468 763164 729
Average Number Employees During Period 44445
Corporation Tax Payable25 25015 3328 82230 30323 00719 664
Cost Sales845 512826 171998 320984 5522 331 439 
Creditors634 198479 105509 1801 317 1941 638 794469 451
Dividends Paid    300 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 0076 79413 9028 84733 91622 677
Gross Profit Loss397 602329 153286 294419 973437 660 
Increase From Depreciation Charge For Year Property Plant Equipment 1 1911 191 1 7266 207
Interest Income On Bank Deposits 2    
Net Current Assets Liabilities259 540323 666358 509486 740284 369346 748
Operating Profit Loss136 52579 27142 474   
Other Creditors5 2724 0135 9575 9715 736276 912
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3553 216 285 
Other Disposals Property Plant Equipment 3553 216 854 
Other Interest Receivable Similar Income Finance Income 2    
Other Operating Income Format1  9 209 18 833 
Other Taxation Social Security Payable53 60661 67585 1964 61739 7068 146
Profit Loss110 72463 98033 817128 28399 195 
Profit Loss On Ordinary Activities Before Tax136 52579 27342 474158 353122 883 
Property Plant Equipment Gross Cost27 07127 73224 51624 81928 50449 316
Provisions For Liabilities Balance Sheet Subtotal5515223573691 0474 619
Taxation Including Deferred Taxation Balance Sheet Subtotal 5223573691 047 
Tax Tax Credit On Profit Or Loss On Ordinary Activities25 80115 2938 65730 07023 688 
Total Additions Including From Business Combinations Property Plant Equipment     20 812
Total Assets Less Current Liabilities262 784326 735360 387488 682288 555365 539
Trade Creditors Trade Payables300 410104 298129 9478 622  
Trade Debtors Trade Receivables252 710202 921180 94668 003493 279124 200
Turnover Revenue1 243 1141 155 3241 284 6141 404 5252 769 099 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, March 2023
Free Download (17 pages)

Company search