Company NameMistry Medical Supplies Limited
Company StatusActive
Company Number06078259
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)
Previous NameMillvision Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Raman Ambaram Mistry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(3 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C Stone House
55 Stone Road Business Park
Stoke-On-Trent
Staffordshire
ST4 6SR
Secretary NameMrs Kiran Mistry
NationalityBritish
StatusCurrent
Appointed26 February 2007(3 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C Stone House
55 Stone Road Business Park
Stoke-On-Trent
ST4 6SR
Director NameMr Rajesh Mistry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C Stone House
55 Stone Road Business Park
Stoke-On-Trent
Staffordshire
ST4 6SR
Director NameMrs Kiran Mistry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C Stone House
55 Stone Road Business Park
Stoke-On-Trent
ST4 6SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mistrymedical.com/
Email address[email protected]
Telephone01606 838240
Telephone regionNorthwich

Location

Registered AddressUnit 2 Valley Court Sanderson Way
Midpoint 18
Middlewich
Cheshire
CW10 0GF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich

Shareholders

380 at £1Mr Raman Mistry
38.00%
Ordinary A
380 at £1Mrs Kiran Mistry
38.00%
Ordinary B
120 at £1Miss Tanesha Mistry
12.00%
Ordinary D
120 at £1Mr Rajesh Mistry
12.00%
Ordinary C

Financials

Year2014
Net Worth£604,438
Cash£201,256
Current Liabilities£1,484,434

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

7 February 2011Delivered on: 9 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
5 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
28 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
16 September 2021Change of details for Mrs Kiran Mistry as a person with significant control on 29 October 2019 (2 pages)
16 September 2021Change of details for Mr Raman Ambaram Mistry as a person with significant control on 29 October 2019 (2 pages)
21 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
23 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
23 November 2020Appointment of Mrs Kiran Mistry as a director on 25 June 2020 (2 pages)
28 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
11 November 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
29 October 2019Director's details changed for Mr Raman Ambaram Mistry on 2 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Rajesh Mistry on 2 October 2019 (2 pages)
28 October 2019Secretary's details changed for Mrs Kiran Mistry on 2 October 2019 (1 page)
29 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(6 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(6 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 January 2013Particulars of variation of rights attached to shares (2 pages)
16 January 2013Particulars of variation of rights attached to shares (2 pages)
28 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
28 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
19 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2011Change of share class name or designation (2 pages)
19 October 2011Change of share class name or designation (2 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Director's details changed for Raman Mistry on 18 September 2011 (2 pages)
6 October 2011Secretary's details changed for Kiran Mistry on 18 September 2011 (2 pages)
6 October 2011Director's details changed for Raman Mistry on 18 September 2011 (2 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
6 October 2011Secretary's details changed for Kiran Mistry on 18 September 2011 (2 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Appointment of Mr Rajesh Mistry as a director (2 pages)
8 October 2010Appointment of Mr Rajesh Mistry as a director (2 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
9 April 2010Registered office address changed from 24 Lewin Street Middlewich Cheshire CW10 9AS on 9 April 2010 (3 pages)
9 April 2010Registered office address changed from 24 Lewin Street Middlewich Cheshire CW10 9AS on 9 April 2010 (3 pages)
9 April 2010Registered office address changed from 24 Lewin Street Middlewich Cheshire CW10 9AS on 9 April 2010 (3 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2008Return made up to 18/09/08; full list of members (4 pages)
29 October 2008Return made up to 18/09/08; full list of members (4 pages)
14 October 2008Registered office changed on 14/10/2008 from c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page)
14 October 2008Registered office changed on 14/10/2008 from c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2007Return made up to 18/09/07; full list of members (3 pages)
19 September 2007Return made up to 18/09/07; full list of members (3 pages)
5 July 2007Amended accounts made up to 31 March 2007 (6 pages)
5 July 2007Amended accounts made up to 31 March 2007 (6 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 May 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
30 May 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007Ad 26/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 2007Ad 26/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
27 March 2007Company name changed millvision LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed millvision LIMITED\certificate issued on 27/03/07 (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
10 March 2007Registered office changed on 10/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
10 March 2007Secretary resigned (1 page)
1 February 2007Incorporation (16 pages)
1 February 2007Incorporation (16 pages)