The Pharmpet Co Limited LINCOLN


Founded in 2016, The Pharmpet, classified under reg no. 10026316 is an active company. Currently registered at Unit 7 Stirlin Point, Sadler Court LN6 3RG, Lincoln the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since December 9, 2019 The Pharmpet Co Limited is no longer carrying the name 1xv.

The company has 2 directors, namely Neil Y., Philip Y.. Of them, Neil Y., Philip Y. have been with the company the longest, being appointed on 25 February 2016. As of 27 April 2024, there was 1 ex director - Keith Y.. There were no ex secretaries.

The Pharmpet Co Limited Address / Contact

Office Address Unit 7 Stirlin Point, Sadler Court
Office Address2 Sadler Road
Town Lincoln
Post code LN6 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10026316
Date of Incorporation Thu, 25th Feb 2016
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Neil Y.

Position: Director

Appointed: 25 February 2016

Philip Y.

Position: Director

Appointed: 25 February 2016

Keith Y.

Position: Director

Appointed: 25 February 2016

Resigned: 16 July 2019

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Neil Y. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Philip Y. This PSC owns 25-50% shares. Then there is Keith Y., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Neil Y.

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

Philip Y.

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

Keith Y.

Notified on 6 April 2016
Ceased on 16 July 2019
Nature of control: significiant influence or control

Company previous names

1xv December 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10010010014 36634 625151 72094 416
Current Assets  10025 16951 112182 551114 025
Debtors   10 43712 97725 38511 619
Other Debtors   10 4375 0144 0906 140
Total Inventories   3663 5105 4467 990
Property Plant Equipment   5 7705 3394 502 
Other
Accumulated Depreciation Impairment Property Plant Equipment   3352 0593 4674 887
Average Number Employees During Period    222
Creditors   61 313144 430206 065202 829
Increase From Depreciation Charge For Year Property Plant Equipment   3351 7241 4081 420
Net Current Assets Liabilities  100-36 144-93 318-23 514-88 804
Other Creditors   60 418121 252137 845123 755
Other Taxation Social Security Payable     7 135 
Property Plant Equipment Gross Cost   6 1057 3987 9699 136
Total Additions Including From Business Combinations Property Plant Equipment   6 1051 7935711 167
Total Assets Less Current Liabilities100100100-30 374-87 979-19 012-84 555
Trade Creditors Trade Payables   89523 17861 08579 074
Trade Debtors Trade Receivables    7 96321 2955 479
Disposals Property Plant Equipment    500  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (8 pages)

Company search