Warning: file_put_contents(c/d248e65281cc280883ecf0e423d0a7da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pharmazone Limited, RM16 2AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHARMAZONE LIMITED

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

This company is commonly known as Pharmazone Limited. The company was founded 14 years ago and was given the registration number 07150553. The firm's registered office is in GRAYS. You can find them at 11 Crammavill Street, , Grays, Essex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PHARMAZONE LIMITED
Company Number:07150553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:11 Crammavill Street, Grays, Essex, RM16 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Crammavill Street, Grays, RM16 2AP

Director12 May 2014Active
27, Bengeo Gardens, Romford, England, RM6 4BT

Director09 February 2010Active
11, Crammavill Street, Grays, RM16 2AP

Director12 May 2014Active
11, Crammavill Street, Grays, RM16 2AP

Director12 May 2013Active
27, Bengeo Gardens, Chadwell Heath, Romford, England, RM6 4BT

Director09 February 2010Active
157, Armadale Road, Bolton, England, BL3 4TP

Director09 February 2010Active
5, Hibbert Street, Bolton, England, BL1 8JG

Director09 February 2010Active

People with Significant Control

Mr Shaheryar Ashfaque Alam
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:11, Crammavill Street, Grays, RM16 2AP
Nature of control:
  • Significant influence or control
Mr Tauqir Hassan
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:11, Crammavill Street, Grays, RM16 2AP
Nature of control:
  • Significant influence or control
Mr Muhammed Imran Munir
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:11, Crammavill Street, Grays, RM16 2AP
Nature of control:
  • Significant influence or control
Mr Waseem Ahmed Syed
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:11, Crammavill Street, Grays, RM16 2AP
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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Mortgage

Mortgage satisfy charge full.

Download
2016-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.