UKBizDB.co.uk

PHARM - TEX LIMITED

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

This company is commonly known as Pharm - Tex Limited. The company was founded 35 years ago and was given the registration number 02325397. The firm's registered office is in LONDON. You can find them at Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PHARM - TEX LIMITED
Company Number:02325397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, W1T 6QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD

Director-Active
K. Waterhouse Limited/Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD

Director01 September 2020Active
Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD

Secretary-Active
Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD

Director-Active
Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD

Director-Active
K. Waterhouse Limited/Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD

Director01 September 2020Active
K. Waterhouse Limited/Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD

Director01 September 2020Active
K. Waterhouse Limited/Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD

Director01 September 2020Active
Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD

Director-Active

People with Significant Control

Mr Vinaychandra Lalji Shah
Notified on:19 February 2021
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:K. Waterhouse Limited, Viglen House Business Centre, Wembley, England, HA0 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anil Kumar Shah
Notified on:19 February 2021
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:K. Waterhouse Limited, Viglen House Business Centre, Wembley, England, HA0 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nalin Lalji Shah
Notified on:19 February 2021
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:K. Waterhouse Limited, Viglen House Business Centre, Wembley, England, HA0 1HD
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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-07Capital

Capital return purchase own shares.

Download
2021-08-20Accounts

Change account reference date company previous shortened.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-17Capital

Capital return purchase own shares.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.