You are here: bizstats.co.uk > a-z index > 8 list

8p.m. Chemist Limited WEST MIDLANDS


Founded in 1992, 8p.m. Chemist, classified under reg no. 02737126 is an active company. Currently registered at 61 Wolverhampton Street WV13 2NF, West Midlands the company has been in the business for 32 years. Its financial year was closed on Tuesday 28th May and its latest financial statement was filed on 28th May 2022.

The firm has 2 directors, namely Vinesh A., Sukesh A.. Of them, Sukesh A. has been with the company the longest, being appointed on 1 October 2008 and Vinesh A. has been with the company for the least time - from 30 March 2016. At the moment 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.

8p.m. Chemist Limited Address / Contact

Office Address 61 Wolverhampton Street
Office Address2 Willenhall
Town West Midlands
Post code WV13 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737126
Date of Incorporation Tue, 4th Aug 1992
Industry Dispensing chemist in specialised stores
End of financial Year 28th May
Company age 32 years old
Account next due date Wed, 28th Feb 2024 (80 days after)
Account last made up date Sat, 28th May 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Vinesh A.

Position: Director

Appointed: 30 March 2016

Sukesh A.

Position: Director

Appointed: 01 October 2008

Vinesh A.

Position: Secretary

Appointed: 18 November 1996

Resigned: 31 January 2011

Vinesh A.

Position: Director

Appointed: 18 November 1996

Resigned: 31 January 2011

Mukesh A.

Position: Director

Appointed: 18 November 1996

Resigned: 31 July 2020

Victor D.

Position: Director

Appointed: 06 September 1996

Resigned: 18 November 1996

Pamela M.

Position: Director

Appointed: 04 August 1992

Resigned: 18 November 1996

Victor D.

Position: Secretary

Appointed: 04 August 1992

Resigned: 18 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1992

Resigned: 04 August 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Regardcatch Limited from Willenhall, England. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Regardcatch Limited

61 Wolverhampton Street, Willenhall, West Midlands, WV13 2NF, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered Uk Registry
Registration number 3235753
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-292017-11-292019-05-292020-05-282021-05-282022-05-282023-05-28
Net Worth3 222 0333 445 1113 467 857      
Balance Sheet
Cash Bank On Hand  277 718388 914266 43354 983208 384147 69377 655
Current Assets4 217 6274 194 7894 633 1775 891 6064 194 4154 406 5184 360 8114 255 9584 226 120
Debtors3 895 0343 911 5683 814 1155 426 3483 779 9824 226 5353 947 4273 883 2653 593 465
Net Assets Liabilities  3 467 8573 516 0753 598 6253 651 3003 675 7913 691 5023 701 985
Property Plant Equipment  4 856      
Total Inventories  541 34476 344148 000125 000205 000225 000555 000
Cash Bank In Hand58 73541 877277 718      
Intangible Fixed Assets53 26744 81536 363      
Net Assets Liabilities Including Pension Asset Liability3 222 0333 445 1113 467 857      
Stocks Inventory263 858241 344541 344      
Tangible Fixed Assets24 488721 7654 856      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve2 742 7722 965 8502 988 596      
Shareholder Funds3 222 0333 445 1113 467 857      
Other
Accumulated Amortisation Impairment Intangible Assets  187 322195 774208 452212 906218 704223 685 
Accumulated Depreciation Impairment Property Plant Equipment  399 778404 634     
Average Number Employees During Period  48484242403634
Balances Amounts Owed By Related Parties   437 098451 103446 978441 978439 652440 602
Balances Amounts Owed To Related Parties  1 391 886461 866192 13667 454102 10887 791184 562
Creditors  875 3402 176 058611 123766 097639 751522 648491 998
Fixed Assets642 635766 68041 31928 01115 33310 8795 081100100
Increase From Amortisation Charge For Year Intangible Assets   8 45212 6784 4545 7984 981 
Increase From Depreciation Charge For Year Property Plant Equipment   4 856     
Intangible Assets  36 36327 91115 23310 7794 981  
Intangible Assets Gross Cost  223 685223 685223 685223 685223 685223 685 
Investments Fixed Assets100100100100100100100100100
Net Current Assets Liabilities3 245 1173 203 4313 794 0223 715 5483 583 2923 640 4213 721 0603 733 3103 734 122
Property Plant Equipment Gross Cost  404 634404 634     
Provisions For Liabilities Balance Sheet Subtotal     350350  
Total Assets Less Current Liabilities3 887 7523 970 1113 835 3413 743 5593 598 6253 651 6503 725 7913 733 4103 734 222
Amount Specific Advance Or Credit Directors   5 595     
Amount Specific Advance Or Credit Made In Period Directors   5 595     
Creditors Due After One Year665 000525 000367 484      
Creditors Due Within One Year972 510991 358839 155      
Intangible Fixed Assets Aggregate Amortisation Impairment170 418178 870187 322      
Intangible Fixed Assets Amortisation Charged In Period 8 4528 452      
Intangible Fixed Assets Cost Or Valuation223 685223 685223 685      
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges719        
Secured Debts805 000682 516       
Share Capital Allotted Called Up Paid100100       
Share Premium Account479 161479 161479 161      
Tangible Fixed Assets Additions 562224      
Tangible Fixed Assets Cost Or Valuation403 8481 111 032404 634      
Tangible Fixed Assets Depreciation379 360389 267399 778      
Tangible Fixed Assets Depreciation Charged In Period 9 90810 511      
Tangible Fixed Assets Disposals  706 622      

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Previous accounting period shortened to 28th May 2020
filed on: 19th, May 2021
Free Download (1 page)

Company search

Advertisements