UKBizDB.co.uk

SVR CHEMIST LIMITED

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

This company is commonly known as Svr Chemist Limited. The company was founded 22 years ago and was given the registration number 04397288. The firm's registered office is in HOUNSLOW WEST. You can find them at 382 Bath Road, , Hounslow West, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SVR CHEMIST LIMITED
Company Number:04397288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:382 Bath Road, Hounslow West, Middlesex, England, TW4 7HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
382, Bath Road, Hounslow West, England, TW4 7HT

Director12 December 2023Active
382, Bath Road, Hounslow West, England, TW4 7HT

Director15 October 2018Active
382, Bath Road, Hounslow West, England, TW4 7HT

Director15 October 2018Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary18 March 2002Active
5, Brookmans Avenue, Brookmans Park, Hatfield, United Kingdom, AL9 7QH

Secretary01 April 2002Active
5, Brookmans Avenue, Brookmans Park, Hatfield, United Kingdom, AL9 7QH

Director01 April 2002Active
5, Brookmans Avenue, Brookmans Park, Hatfield, United Kingdom, AL9 7QH

Director08 October 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 March 2002Active

People with Significant Control

K.A.D. Limited
Notified on:15 October 2018
Status:Active
Country of residence:England
Address:382, Bath Road, Hounslow West, England, TW4 7HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Svr Chem (Holdings) Ltd
Notified on:01 December 2016
Status:Active
Country of residence:United Kingdom
Address:145-147, East Barnet Road, Hertfordshire, United Kingdom, EN4 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Smita Raval
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:5, Brookmans Avenue, Hatfield, United Kingdom, AL9 7QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Virendra Raval
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:5, Brookmans Avenue, Hatfield, United Kingdom, AL9 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Accounts

Change account reference date company previous shortened.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Resolution

Resolution.

Download
2018-11-26Change of constitution

Statement of companys objects.

Download
2018-10-22Officers

Change person secretary company.

Download
2018-10-22Officers

Change person director company.

Download
2018-10-22Officers

Change person director company.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Address

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

Download
2018-10-16Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.