UKBizDB.co.uk

CHEMPHARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chempharm Limited. The company was founded 30 years ago and was given the registration number 02884816. The firm's registered office is in WEST BROMWICH. You can find them at 85 Church Vale, , West Bromwich, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CHEMPHARM LIMITED
Company Number:02884816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 86900 - Other human health activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:85 Church Vale, West Bromwich, England, B71 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Church Vale, West Bromwich, England, B71 4DH

Director02 February 2015Active
85, Church Vale, West Bromwich, England, B71 4DH

Director02 February 2015Active
85, Church Vale, West Bromwich, England, B71 4DH

Director02 February 2015Active
Lyndon Lodge 27 Bentley Drive, Walsall, WS2 8RY

Secretary05 January 1994Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary05 January 1994Active
75, Vicarage Road, West Bromwich, Great Britain, B71 1AW

Secretary03 August 2001Active
Blewitt Court, 8 Bore Street, Lichfield, WS13 6LL

Secretary12 October 1999Active
PO BOX 7077, Amman, Jordan, FOREIGN

Director01 July 1994Active
Lyndon Lodge 27 Bentley Drive, Walsall, WS2 8RY

Director05 January 1994Active
Lyndon Lodge 27 Bentley Drive, Walsall, WS2 8RY

Director06 January 1994Active
75, Vicarage Road, West Bromwich, United Kingdom, B71 1AW

Director28 October 1997Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director05 January 1994Active
52 Linchmere Road, Birmingham, B21 8JL

Director01 July 1994Active

People with Significant Control

Pharmacylocal Limited
Notified on:06 May 2016
Status:Active
Country of residence:England
Address:108, Shireland Road, Smethwick, England, B66 4QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Change account reference date company previous extended.

Download
2015-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Officers

Termination secretary company with name termination date.

Download
2015-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.