Blackbird Pharmacy Limited LEICESTER


Founded in 2000, Blackbird Pharmacy, classified under reg no. 03952570 is an active company. Currently registered at 575 Melton Road LE4 8EA, Leicester the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Pravin P., appointed on 30 November 2006. In addition, a secretary was appointed - Preeti P., appointed on 30 November 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Edward N. who worked with the the company until 13 December 2006.

Blackbird Pharmacy Limited Address / Contact

Office Address 575 Melton Road
Office Address2 Thurmaston
Town Leicester
Post code LE4 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03952570
Date of Incorporation Tue, 21st Mar 2000
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Preeti P.

Position: Secretary

Appointed: 30 November 2006

Pravin P.

Position: Director

Appointed: 30 November 2006

Gillian N.

Position: Director

Appointed: 21 March 2000

Resigned: 13 December 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2000

Resigned: 21 March 2000

Edward N.

Position: Director

Appointed: 21 March 2000

Resigned: 13 December 2006

Edward N.

Position: Secretary

Appointed: 21 March 2000

Resigned: 13 December 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 March 2000

Resigned: 21 March 2000

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is T. Visaman & Sons Ltd from Ilford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Pravin P. This PSC has significiant influence or control over the company,.

T. Visaman & Sons Ltd

616d Green Lane, Ilford, IG3 9SE, England

Legal authority Company'S Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05976707
Notified on 3 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pravin P.

Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand54 259271 856359 5462 5191 9431 523
Current Assets3 523 0764 036 6132 435 4232 208 8072 207 4192 069 535
Debtors3 405 5633 700 6392 010 6922 140 6282 140 5952 001 930
Net Assets Liabilities1 249 5231 283 7521 321 9821 368 4651 395 9471 440 350
Other Debtors 19 18925 789   
Property Plant Equipment751590464238179254 002
Total Inventories63 25464 11865 18565 66064 88166 082
Other
Accumulated Amortisation Impairment Intangible Assets 186 500186 500186 500186 500186 500
Accumulated Depreciation Impairment Property Plant Equipment156 271156 432156 558156 783156 843156 878
Amounts Owed By Group Undertakings Participating Interests 3 594 7281 898 181   
Amounts Owed To Group Undertakings Participating Interests 1 890 768173 555   
Average Number Employees During Period7777710
Bank Borrowings Overdrafts 133 869156 446   
Corporation Tax Payable 7 9588 908   
Creditors2 274 3042 753 4511 113 905840 580811 651883 187
Depreciation Rate Used For Property Plant Equipment 2020202525
Fixed Assets751590464238179254 002
Increase From Depreciation Charge For Year Property Plant Equipment 161126996035
Intangible Assets Gross Cost 186 500186 500186 500186 500186 500
Net Current Assets Liabilities1 248 7721 283 1621 321 5181 368 2271 395 7681 186 348
Other Creditors 382 758409 611   
Other Taxation Social Security Payable 1 4271 105   
Property Plant Equipment Gross Cost 157 022157 022157 022157 022410 880
Total Additions Including From Business Combinations Property Plant Equipment     253 858
Total Assets Less Current Liabilities1 249 5231 283 7521 321 9821 368 4651 395 9471 440 350
Trade Creditors Trade Payables 336 671364 280   
Trade Debtors Trade Receivables 86 72286 722   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
Free Download (11 pages)

Company search

Advertisements