UKBizDB.co.uk

S V PHARMACIES LIMITED

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

This company is commonly known as S V Pharmacies Limited. The company was founded 25 years ago and was given the registration number 03769885. The firm's registered office is in AYLESBURY. You can find them at 7 Merlin Court, Gatehouse Close, Aylesbury, Buckinghamshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:S V PHARMACIES LIMITED
Company Number:03769885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:7 Merlin Court, Gatehouse Close, Aylesbury, Buckinghamshire, England, HP19 8DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Merlin Court, Gatehouse Close, Aylesbury, United Kingdom, HP19 8DP

Secretary01 November 2012Active
7 Merlin Centre, Gatehouse Close, Aylesbury, England, HP19 8DP

Director13 May 1999Active
31a, High Street, Chesham, United Kingdom, HP5 1BW

Secretary13 May 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 May 1999Active
31a, High Street, Chesham, United Kingdom, HP5 1BW

Director13 May 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 May 1999Active

People with Significant Control

Mrs Bhavna Vinit Patni
Notified on:27 April 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:7 Merlin Court, Gatehouse Close, Aylesbury, United Kingdom, HP19 8DP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Vinit Patni
Notified on:18 April 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:7 Merlin Courtyard, Gatehouse Close, Aylesbury, England, HP19 8DP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Vinit Patni
Notified on:01 August 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:7 Merlin Centre, Gatehouse Close, Aylesbury, England, HP19 8DP
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Miscellaneous

Legacy.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-05-01Officers

Change person secretary company with change date.

Download
2018-04-22Address

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

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.