PRINCIPALITY MEDICAL LIMITED

Active Nottingham

Manufacture of medical and dental instruments and supplies

30 employees website.com
Healthcare and wellbeing Manufacture of medical and dental instruments and supplies
P

PRINCIPALITY MEDICAL LIMITED

Manufacture of medical and dental instruments and supplies

Founded 13 May 1987 Active Nottingham, England 30 employees website.com
Healthcare and wellbeing Manufacture of medical and dental instruments and supplies
Accounts Submitted 24 Feb 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 19 Jun 2025 Next due 19 Jun 2026 1 month remaining
Net assets £951K £94K 2024 year on year
Total assets £2M £83K 2024 year on year
Total Liabilities £580K £177K 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

Unit 7j Blenheim Park Road Nottingham NG6 8YP England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for PRINCIPALITY MEDICAL LIMITED (02131613), an active healthcare and wellbeing company based in Nottingham, England. Incorporated 13 May 1987. Manufacture of medical and dental instruments and supplies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.06M

Increased by £533.55k (+101%)

Net Assets

£951.03k

Increased by £94.42k (+11%)

Total Liabilities

£580.06k

Decreased by £176.93k (-23%)

Turnover

N/A

Employees

30

Decreased by 1 (-3%)

Debt Ratio

38%

Decreased by 9 (-19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Nicholas James GoodbanDirectorBritishEngland4820 Jun 2024Active

Shareholders

Shareholders (5)

Metsi Bidco Limited
100.0%
26,000
Manjeet Basil
0.0%
0

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Leo Charanjeev Singh Basil

British

Active
Notified 6 Apr 2016
Residence Wales
DOB December 1971
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Metsi Bidco Limited

United Kingdom

Active
Notified 20 Jun 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Hyperglobalmegasystems1

Ceased 20 Jun 2024

Ceased

Leo Charanjeev Singh

Ceased 1 Feb 2021

Ceased

Group Structure

Group Structure

PRINCIPALITY MEDICAL LIMITED Current Company

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
20 Jan 2026OfficersTermination of Claire Louise Dubowski as director on 2026-01-08
8 Dec 2025Persons With Significant ControlChange to Metsi Bidco Limited as a person with significant control on 2024-06-20
19 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-05 with updates
19 Jun 2025Persons With Significant ControlCessation of Hyperglobalmegasystems1 as a person with significant control on 2024-06-20
19 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
20 Jan 2026 Officers

Termination of Claire Louise Dubowski as director on 2026-01-08

8 Dec 2025 Persons With Significant Control

Change to Metsi Bidco Limited as a person with significant control on 2024-06-20

19 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-05 with updates

19 Jun 2025 Persons With Significant Control

Cessation of Hyperglobalmegasystems1 as a person with significant control on 2024-06-20

19 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Claire Louise Dubowski as director on 2026-01-08

3 months ago on 20 Jan 2026

Change to Metsi Bidco Limited as a person with significant control on 2024-06-20

4 months ago on 8 Dec 2025

Confirmation statement made on 2025-06-05 with updates

10 months ago on 19 Jun 2025

Cessation of Hyperglobalmegasystems1 as a person with significant control on 2024-06-20

10 months ago on 19 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 19 Jun 2025