UKBizDB.co.uk

PHARMACO (SUFFOLK) LIMITED

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

This company is commonly known as Pharmaco (suffolk) Limited. The company was founded 12 years ago and was given the registration number 07924432. The firm's registered office is in NORWICH. You can find them at 205 Plumstead Road, , Norwich, Norfolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PHARMACO (SUFFOLK) LIMITED
Company Number:07924432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:205 Plumstead Road, Norwich, Norfolk, NR1 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
205, Plumstead Road, Norwich, NR1 4AB

Director26 January 2012Active
205, Plumstead Road, Norwich, NR1 4AB

Director26 January 2012Active
205, Plumstead Road, Norwich, NR1 4AB

Director26 January 2012Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, United Kingdom, BR6 6ER

Director26 January 2012Active

People with Significant Control

Mr Harshad Haribhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:205 Plumstead Road, Norwich, United Kingdom, NR1 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Divya Harshad Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:205 Plumstead Road, Norwich, United Kingdom, NR1 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mitul Harshad Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:205 Plumstead Road, Norwich, United Kingdom, NR1 4AB
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Change account reference date company current extended.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Officers

Change person director company with change date.

Download
2018-04-12Officers

Change person director company with change date.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.