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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 01 September 2020 | Active |
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 | Director | 01 September 2020 | Active |
K. Waterhouse Limited/Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD | Director | 01 September 2020 | Active |
K. Waterhouse Limited/Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD | Director | 01 September 2020 | Active |
Viglen House Business Centre, Alperton Lane, Office No. 136, Wembley, England, HA0 1HD | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Capital | Capital return purchase own shares. | Download |
2021-08-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-17 | Capital | Capital return purchase own shares. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.