UKBizDB.co.uk

TRI-PHARMA LIMITED

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

This company is commonly known as Tri-pharma Limited. The company was founded 14 years ago and was given the registration number 07027908. The firm's registered office is in BIRMINGHAM. You can find them at Alexander House, 60 - 61 Tenby Street North, Birmingham, West Midlands. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:TRI-PHARMA LIMITED
Company Number:07027908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Alexander House, 60 - 61 Tenby Street North, Birmingham, West Midlands, United Kingdom, B1 3EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG

Director23 September 2009Active
Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG

Director23 September 2009Active
Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG

Director23 September 2009Active

People with Significant Control

Mr Gulrajwant Singh
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harinder Paul Johal
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sanjiv Kumar Saini
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Mortgage

Mortgage charge part release with charge number.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-17Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.