UKBizDB.co.uk

H & H PHARMATEL LIMITED

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

This company is commonly known as H & H Pharmatel Limited. The company was founded 7 years ago and was given the registration number 10296247. The firm's registered office is in LONDON. You can find them at 470a Green Lanes, Green Lanes, London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:H & H PHARMATEL LIMITED
Company Number:10296247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:470a Green Lanes, Green Lanes, London, England, N13 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1349-1353, London Road, Leigh-On-Sea, England, SS9 2AB

Director26 July 2016Active
1349-1353, London Road, Leigh-On-Sea, England, SS9 2AB

Director26 July 2016Active
47-49 Green Lane,, Northwood,, United Kingdom, HA6 3AE

Director26 July 2016Active
10, Wisteria Way, Northampton, England, NN3 3QB

Director26 July 2016Active

People with Significant Control

Mrs Hema Helena Patel
Notified on:15 February 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:1349-1353, London Road, Leigh-On-Sea, England, SS9 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashok Kumar Bhardwaj
Notified on:26 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:C/O. Bhardwaj Limited, 47 - 49 Green Lane, Northwood, United Kingdom, HA6 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hinesh Patel
Notified on:26 July 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:1349-1353, London Road, Leigh-On-Sea, England, SS9 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Address

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

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-19Address

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

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.