Vale Pharma Limited HUDDERSFIELD


Vale Pharma started in year 2008 as Private Limited Company with registration number 06469546. The Vale Pharma company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Huddersfield at 2 Grimscar Avenue. Postal code: HD2 2TW.

At present there are 2 directors in the the company, namely Mohammed K. and Mohammed K.. In addition one secretary - Mohammed K. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Vale Pharma Limited Address / Contact

Office Address 2 Grimscar Avenue
Office Address2 Birkby
Town Huddersfield
Post code HD2 2TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06469546
Date of Incorporation Thu, 10th Jan 2008
Industry Dispensing chemist in specialised stores
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Mohammed K.

Position: Secretary

Appointed: 14 January 2008

Mohammed K.

Position: Director

Appointed: 14 January 2008

Mohammed K.

Position: Director

Appointed: 14 January 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2008

Resigned: 10 January 2008

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 10 January 2008

Resigned: 10 January 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we found, there is Mohammed K. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Rehana K. This PSC has significiant influence or control over the company,. Moving on, there is Mohammed K., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mohammed K.

Notified on 1 July 2016
Nature of control: significiant influence or control

Rehana K.

Notified on 1 July 2016
Nature of control: significiant influence or control

Mohammed K.

Notified on 1 July 2016
Nature of control: significiant influence or control

Shazia K.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand541 622706 428609 515478 958338 837
Current Assets833 963874 124876 216599 212498 542
Debtors234 874122 728212 35875 409109 451
Net Assets Liabilities412 787435 262327 746220 956163 589
Other Debtors234 874122 728212 35875 409109 451
Property Plant Equipment3 1632 3721 7799 7937 345
Total Inventories57 46744 96854 34344 84550 254
Other
Accumulated Amortisation Impairment Intangible Assets750 000825 000900 000975 0001 050 000
Accumulated Depreciation Impairment Property Plant Equipment25 36026 15126 74430 00832 456
Average Number Employees During Period89999
Bank Borrowings Overdrafts  48 05311
Comprehensive Income Expense30 98222 47512 48413 210-57 367
Corporation Tax Payable24 88222 96420 58818 7544 663
Creditors1 174 3391 116 2341 150 249913 049792 298
Depreciation Rate Used For Property Plant Equipment 25252525
Dividends Paid  120 000120 000 
Fixed Assets753 163677 372601 779534 793457 345
Income Expense Recognised Directly In Equity  -120 000-120 000 
Increase From Amortisation Charge For Year Intangible Assets 75 00075 00075 00075 000
Increase From Depreciation Charge For Year Property Plant Equipment 7915933 2642 448
Intangible Assets750 000675 000600 000525 000450 000
Intangible Assets Gross Cost1 500 0001 500 0001 500 0001 500 0001 500 000
Net Current Assets Liabilities-340 376-242 110-274 033-313 837-293 756
Other Creditors954 652907 744908 294746 183645 403
Other Taxation Social Security Payable    3 645
Profit Loss30 98222 47512 48413 210-57 367
Property Plant Equipment Gross Cost 28 52328 52339 80139 801
Total Additions Including From Business Combinations Property Plant Equipment   11 278 
Total Assets Less Current Liabilities412 787435 262327 746220 956163 589
Trade Creditors Trade Payables194 805185 526173 314148 111138 586
Advances Credits Directors780 024732 448733 948592 253493 370
Advances Credits Made In Period Directors992 53047 576 141 69598 883
Advances Credits Repaid In Period Directors774 030 1 500  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 2, 2024
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements