You are here: bizstats.co.uk > a-z index > P list > PK list

Pka Healthcare Ltd WOODBRIDGE


Founded in 2014, Pka Healthcare, classified under reg no. 09109930 is an active company. Currently registered at 28 Castle Street IP13 9BS, Woodbridge the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 2 directors in the the firm, namely Patrick N. and Karl L.. In addition one secretary - Patrick N. - is with the company. As of 29 May 2024, there was 1 ex director - Anthony P.. There were no ex secretaries.

Pka Healthcare Ltd Address / Contact

Office Address 28 Castle Street
Office Address2 Framlingham
Town Woodbridge
Post code IP13 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09109930
Date of Incorporation Tue, 1st Jul 2014
Industry Wholesale of pharmaceutical goods
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Patrick N.

Position: Director

Appointed: 01 July 2014

Patrick N.

Position: Secretary

Appointed: 01 July 2014

Karl L.

Position: Director

Appointed: 01 July 2014

Anthony P.

Position: Director

Appointed: 01 July 2014

Resigned: 19 May 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Karl L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Patrick N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Antony P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Karl L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Antony P.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-22 259-30 029       
Balance Sheet
Cash Bank In Hand6 1519 332       
Cash Bank On Hand 9 33219 913328 665536 104816 280830 343892 710536 744
Current Assets126 438130 20034 284367 953846 6921 274 9101 524 5471 413 6261 024 655
Debtors120 287120 86811 96426 128283 827370 692584 821475 549432 895
Net Assets Liabilities  -16 8044 61821 34345 936117 977203 367259 820
Other Debtors11 14410 00010 33724 241111 45260 60433 452303 587326 098
Property Plant Equipment 1 3462 9549 82219 13420 43418 85913 97538 038
Total Inventories  2 40713 16026 76187 938109 38345 36755 016
Net Assets Liabilities Including Pension Asset Liability-22 259-30 029       
Tangible Fixed Assets 1 346       
Trade Debtors109 143110 868       
Reserves/Capital
Called Up Share Capital3030       
Profit Loss Account Reserve-22 289-30 059       
Shareholder Funds-22 259-30 029       
Other
Accumulated Depreciation Impairment Property Plant Equipment 464931 1824 1999 44815 65121 50728 994
Average Number Employees During Period 111445710
Bank Borrowings Overdrafts      42 51232 43022 495
Creditors 161 57554 042373 072841 2831 245 90842 51232 43022 495
Creditors Due Within One Year143 022160 397       
Finished Goods  2 40713 16026 76187 938109 38345 36755 016
Increase From Depreciation Charge For Year Property Plant Equipment  4476893 0175 2496 2035 8567 487
Net Current Assets Liabilities-16 584-30 197-19 758-5 1195 40929 002144 880224 322253 477
Number Shares Allotted3030       
Other Creditors 15 65926 200155 999165 125636 7901 073 9521 129 580744 300
Other Taxation Social Security Payable 3 3413 89514 1217 84651 02079 86447 00516 187
Par Value Share11       
Property Plant Equipment Gross Cost 1 3923 44711 00423 33329 88234 51035 48267 032
Provisions For Liabilities Balance Sheet Subtotal   853 2003 5003 2502 5009 200
Share Capital Allotted Called Up Paid3030       
Total Additions Including From Business Combinations Property Plant Equipment  2 0557 55712 3296 5494 62897231 550
Total Assets Less Current Liabilities-16 584-28 851-16 8044 70324 54349 436121 227238 297291 515
Trade Creditors Trade Payables 142 57523 947202 952668 312558 098218 3632 738686
Trade Debtors Trade Receivables 110 8681 6271 887172 375310 088551 369171 962106 797
Administrative Expenses80 66529 149       
Cost Sales96 20436 152       
Creditors Due After One Year103        
Fixed Assets 1 346       
Gross Profit Loss64 01722 627       
Interest Payable Similar Charges6970       
Operating Profit Loss-16 648-6 522       
Other Creditors Due Within One Year 15 661       
Profit Loss For Period-22 289-7 770       
Profit Loss On Ordinary Activities Before Tax-16 717-6 592       
Provisions For Liabilities Charges5 5721 178       
Tangible Fixed Assets Additions 1 392       
Tangible Fixed Assets Cost Or Valuation 1 392       
Tangible Fixed Assets Depreciation 46       
Tangible Fixed Assets Depreciation Charged In Period 46       
Taxation Social Security Due Within One Year7412 162       
Tax On Profit Or Loss On Ordinary Activities5 5721 178       
Trade Creditors Within One Year142 281142 574       
Turnover Gross Operating Revenue160 22158 779       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 1st July 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements