PHARMETHICALS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
PHARMETHICALS LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
PHARMETHICALS LIMITED was incorporated 24 years ago on 20/03/2000 and has the registered number: 03955215. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PHARMETHICALS LIMITED was incorporated 24 years ago on 20/03/2000 and has the registered number: 03955215. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PHARMETHICALS LIMITED - BRISTOL
This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
46460 - Wholesale of pharmaceutical goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PORTWALL PLACE
BRISTOL
BS1 6NA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RACHEL FREEDMAN | Sep 1943 | British | Director | 2001-01-26 | CURRENT |
MR TUSHAR VAZIRANI | Jan 1984 | Indian | Director | 2019-02-07 | CURRENT |
MR DAVID FREEDMAN | Jan 1942 | British | Director | 2006-04-18 | CURRENT |
MISS ELICCA ANNE DE SOUZA | Aug 1985 | British | Director | 2019-02-07 | CURRENT |
KEITH DE SOUZA | Jul 1955 | Indian | Director | 2022-08-03 | CURRENT |
RACHEL FREEDMAN | Sep 1943 | British | Secretary | 2000-12-15 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-03-20 UNTIL 2000-03-20 | RESIGNED | ||
MR ANDREW FREDERICK WYE | Aug 1962 | British | Director | 2005-08-22 UNTIL 2007-10-30 | RESIGNED |
RAJEEV MEHTA | Aug 1951 | British | Director | 2001-01-26 UNTIL 2005-08-22 | RESIGNED |
REMMIE ANNE DE SOUZA | Jul 1957 | British | Director | 2001-01-26 UNTIL 2005-08-22 | RESIGNED |
NEIL AILON FREEDMAN | Jun 1967 | British | Director | 2000-03-20 UNTIL 2006-04-18 | RESIGNED |
MR JAMES RUSSELL BEECHER | May 1973 | British | Director | 2021-02-08 UNTIL 2022-07-05 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2000-03-20 UNTIL 2000-03-20 | RESIGNED | ||
DALYA SHEAR | Jul 1969 | British | Secretary | 2000-03-20 UNTIL 2000-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Freedman | 2016-04-06 - 2022-05-17 | 1/1942 | Bristol | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pharmethicals Limited - Filleted accounts | 2023-06-29 | 31-12-2022 | £76,604 Cash £-2,585,066 equity |
Pharmethicals Limited - Filleted accounts | 2022-09-15 | 31-12-2021 | £24,767 Cash £-2,264,014 equity |
Pharmethicals Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-25 | 31-12-2020 | £51,477 Cash £-2,042,967 equity |
Micro-entity Accounts - PHARMETHICALS LIMITED | 2020-07-16 | 31-12-2019 | £1,620,107 equity |
Micro-entity Accounts - PHARMETHICALS LIMITED | 2019-08-15 | 31-12-2018 | £1,192,169 equity |
Micro-entity Accounts - PHARMETHICALS LIMITED | 2018-09-12 | 31-12-2017 | £668,313 equity |
Pharmethicals Limited - Accounts to registrar - small 17.2 | 2017-09-20 | 31-12-2016 | £-356,204 equity |
Pharmethicals Limited - Abbreviated accounts 16.1 | 2016-09-17 | 31-12-2015 | £55,744 Cash £-79,531 equity |
Abbreviated Company Accounts - PHARMETHICALS LIMITED | 2015-06-20 | 31-12-2014 | $9,976 Cash $8,771 equity |
Abbreviated Company Accounts - PHARMETHICALS LIMITED | 2014-09-23 | 31-12-2013 | $105,976 equity |