Warning: file_put_contents(c/f49a809e977224bc3e79b0dce94fc6fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/d9a8781670f3f0bce181d485f1826909.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pharmappy Limited, LL18 6BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHARMAPPY LIMITED

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

This company is commonly known as Pharmappy Limited. The company was founded 4 years ago and was given the registration number 12517874. The firm's registered office is in DYSERTH. You can find them at Haulfryn, Bryniau, Dyserth, Denbighshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PHARMAPPY LIMITED
Company Number:12517874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2020
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Haulfryn, Bryniau, Dyserth, Denbighshire, Wales, LL18 6BY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
317, Golden Hill Lane, Leyland, England, PR25 2YJ

Director04 November 2022Active
317, Golden Hill Lane, Leyland, England, PR25 2YJ

Director02 August 2023Active
317, Golden Hill Lane, Leyland, England, PR25 2YJ

Director16 March 2020Active
Invatech Health Unit 3, Knitwear House, Redding Road, Bristol, England, BS5 6FW

Director16 January 2023Active
317, Golden Hill Lane, Leyland, England, PR25 2YJ

Director16 March 2020Active

People with Significant Control

Mr Rhys William Lloyd
Notified on:09 August 2023
Status:Active
Date of birth:July 2000
Nationality:British
Country of residence:England
Address:317, Golden Hill Lane, Leyland, England, PR25 2YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Brian Lloyd
Notified on:09 August 2023
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:317, Golden Hill Lane, Leyland, England, PR25 2YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Jean Lloyd
Notified on:16 March 2020
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-06-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Capital

Capital allotment shares.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Capital

Capital allotment shares.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Address

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

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Capital

Capital allotment shares.

Download
2022-01-25Capital

Capital allotment shares.

Download
2022-01-25Capital

Capital allotment shares.

Download
2022-01-24Address

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

Download

Copyright © 2024. All rights reserved.