Taurus Medical Solutions Limited CANNOCK


Taurus Medical Solutions started in year 2008 as Private Limited Company with registration number 06702207. The Taurus Medical Solutions company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cannock at 1 & 2 Heritage Park. Postal code: WS11 7LT.

There is a single director in the company at the moment - Thomas L., appointed on 18 September 2008. In addition, a secretary was appointed - David R., appointed on 18 September 2008. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Taurus Medical Solutions Limited Address / Contact

Office Address 1 & 2 Heritage Park
Office Address2 Hayes Way
Town Cannock
Post code WS11 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06702207
Date of Incorporation Thu, 18th Sep 2008
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Thomas L.

Position: Director

Appointed: 18 September 2008

David R.

Position: Secretary

Appointed: 18 September 2008

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Thomas L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Natalie L. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas L.

Notified on 17 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Natalie L.

Notified on 17 September 2017
Ceased on 18 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand270 500439 707533 421643 535804 2601 096 917
Current Assets371 003541 740548 876861 908935 3811 207 949
Debtors100 503102 03315 455218 373131 121111 032
Net Assets Liabilities148 240272 767358 373649 894656 481691 788
Property Plant Equipment13 97213 88713 3379 8423 2111 693
Other
Accumulated Depreciation Impairment Property Plant Equipment3 7296 6089 96113 45620 49422 012
Additions Other Than Through Business Combinations Property Plant Equipment 2 7942 803   
Average Number Employees During Period111222
Creditors236 735282 860203 840221 856281 501517 532
Depreciation Rate Used For Property Plant Equipment 15 15 15
Increase From Depreciation Charge For Year Property Plant Equipment 2 8793 3533 495 1 518
Net Current Assets Liabilities134 268258 880345 036640 052653 880690 417
Property Plant Equipment Gross Cost17 70120 49523 29823 298 23 705
Taxation Including Deferred Taxation Balance Sheet Subtotal    610322
Total Assets Less Current Liabilities148 240272 767358 373649 894657 091692 110
Advances Credits Directors1 61451 39621 08452 34940 85843
Advances Credits Made In Period Directors16 63849 78230 312 40 957 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Monday 18th September 2023
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements