UKBizDB.co.uk

PHARMARTEL LIMITED

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

This company is commonly known as Pharmartel Limited. The company was founded 20 years ago and was given the registration number 04952479. The firm's registered office is in HARROW. You can find them at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PHARMARTEL LIMITED
Company Number:04952479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 47730 - Dispensing chemist in specialised stores
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom, HA1 3AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Grove House, 55 Lowlands Road, Harrow, United Kingdom, HA1 3AW

Secretary02 January 2019Active
2nd Floor, Grove House, 55 Lowlands Road, Harrow, United Kingdom, HA1 3AW

Director02 January 2019Active
2nd Floor, Grove House, 55 Lowlands Road, Harrow, United Kingdom, HA1 3AW

Director08 August 2017Active
Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN

Secretary08 August 2017Active
29 Lyndhurst Avenue, Surbiton, KT5 9LN

Secretary09 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary04 November 2003Active
29 Lyndhurst Avenue, Surbiton, KT5 9LN

Director09 November 2003Active
29 Lyndhurst Avenue, Surbiton, KT5 9LN

Director09 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director04 November 2003Active

People with Significant Control

Farsan Farma Limited
Notified on:08 August 2017
Status:Active
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sejal Ritesh Parmar
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:29 Lyndhurst Avenue, Surbiton, England, KT5 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vinod Tribhonbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:29 Lyndhurst Avenue, Surbiton, England, KT5 9LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-04-30Accounts

Change account reference date company previous shortened.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person secretary company with change date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Persons with significant control

Change to a person with significant control.

Download
2019-06-25Address

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

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Accounts

Change account reference date company previous shortened.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Appoint person secretary company with name date.

Download
2019-01-30Gazette

Gazette filings brought up to date.

Download
2019-01-29Gazette

Gazette notice compulsory.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.