Pharma Plus Limited HARROW


Pharma Plus started in year 2003 as Private Limited Company with registration number 04982646. The Pharma Plus company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Harrow at Unit B1 Livingstone Court 55 Peel Road. Postal code: HA3 7QT.

The firm has 3 directors, namely Bhushankhmar A., Piyush P. and Hiten P.. Of them, Hiten P. has been with the company the longest, being appointed on 3 December 2003 and Bhushankhmar A. and Piyush P. have been with the company for the least time - from 3 January 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pharma Plus Limited Address / Contact

Office Address Unit B1 Livingstone Court 55 Peel Road
Office Address2 Wealdstone
Town Harrow
Post code HA3 7QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04982646
Date of Incorporation Tue, 2nd Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Bhushankhmar A.

Position: Director

Appointed: 03 January 2005

Piyush P.

Position: Director

Appointed: 03 January 2005

Hiten P.

Position: Director

Appointed: 03 December 2003

Mahesh A.

Position: Director

Appointed: 20 January 2006

Resigned: 27 January 2010

Hitendra P.

Position: Director

Appointed: 20 January 2006

Resigned: 09 August 2006

Kalpesh P.

Position: Secretary

Appointed: 24 May 2005

Resigned: 20 January 2010

Vatsal A.

Position: Director

Appointed: 30 January 2005

Resigned: 09 August 2006

Kalpesh P.

Position: Director

Appointed: 03 January 2005

Resigned: 27 January 2010

Jatin P.

Position: Director

Appointed: 03 January 2005

Resigned: 28 November 2005

Kalpesh P.

Position: Secretary

Appointed: 03 December 2003

Resigned: 12 May 2005

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2003

Resigned: 03 December 2003

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2003

Resigned: 03 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand489 636460 674463 429467 915575 967470 738267 271
Current Assets650 300593 446581 289593 927675 818573 954370 159
Debtors160 664132 772117 860126 01299 851103 216102 888
Net Assets Liabilities560 342559 530550 079538 729553 431465 761282 041
Other Debtors 18 30918 416  6 3826 373
Property Plant Equipment4 3766 2446 7447 5757 1536 2215 700
Other
Accumulated Depreciation Impairment Property Plant Equipment20 99923 08025 32827 85328 27530 34832 248
Additions Other Than Through Business Combinations Property Plant Equipment      1 379
Average Number Employees During Period6777777
Bank Borrowings Overdrafts    50 00043 51838 969
Creditors93 70739 16736 83162 77350 00043 51838 969
Deferred Tax Asset Debtors     19 192 
Fixed Assets     6 22130 702
Increase From Depreciation Charge For Year Property Plant Equipment 2 0812 2482 5254222 0731 900
Investments Fixed Assets      25 002
Net Current Assets Liabilities556 593554 279544 458531 154597 531503 058290 308
Other Creditors54 45322 14125 05424 81824 11625 60124 754
Other Investments Other Than Loans      25 002
Other Taxation Social Security Payable19 25414 7437 71120 00728 82219 29917 639
Property Plant Equipment Gross Cost25 37529 32432 07235 42835 42836 56937 948
Provisions For Liabilities Balance Sheet Subtotal6279931 123 1 2531 095 
Total Assets Less Current Liabilities560 969560 523551 202538 729604 684509 279321 010
Trade Creditors Trade Payables20 0002 2834 06617 94825 34920 44032 293
Trade Debtors Trade Receivables139 813114 46399 444109 67692 87577 64296 515
Prepayments20 85118 309     
Total Additions Including From Business Combinations Property Plant Equipment 3 9492 7483 356 1 141 
Prepayments Accrued Income  18 38316 3366 9766 382 
Recoverable Value-added Tax  33    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, December 2023
Free Download (11 pages)

Company search

Advertisements