Calow Pharmacy Limited NOTTINGHAM


Calow Pharmacy started in year 2014 as Private Limited Company with registration number 09125143. The Calow Pharmacy company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Nottingham at 61 Nottingham Road. Postal code: NG16 1DN. Since August 8, 2014 Calow Pharmacy Limited is no longer carrying the name Sph 35.

At present there are 2 directors in the the company, namely Sukhvinder J. and Jaipreet J.. In addition 2 active secretaries, Mohinder K. and Ranjit K. were appointed. As of 24 April 2024, there was 1 ex secretary - Sukhvinder J.. There were no ex directors.

Calow Pharmacy Limited Address / Contact

Office Address 61 Nottingham Road
Office Address2 Nuthall
Town Nottingham
Post code NG16 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09125143
Date of Incorporation Thu, 10th Jul 2014
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Mohinder K.

Position: Secretary

Appointed: 06 April 2016

Ranjit K.

Position: Secretary

Appointed: 30 March 2016

Sukhvinder J.

Position: Director

Appointed: 25 January 2016

Jaipreet J.

Position: Director

Appointed: 10 July 2014

Sukhvinder J.

Position: Secretary

Appointed: 10 July 2014

Resigned: 30 March 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Jaipreet J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sukhvinder J. This PSC owns 25-50% shares and has 25-50% voting rights.

Jaipreet J.

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

Sukhvinder J.

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

Company previous names

Sph 35 August 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand37 07347 30327 560237 021268 531116 582122 403
Current Assets208 273224 919209 617390 844466 594293 811308 699
Debtors144 872151 462158 574122 236170 965148 182153 672
Net Assets Liabilities3 71813717236 304102 187141 629150 965
Other Debtors8 3059 87310 40714 63727 66020 99218 506
Property Plant Equipment14 00511 60310 38710 30911 90913 23010 893
Total Inventories26 32826 15423 48331 58727 09829 04732 624
Other
Accumulated Amortisation Impairment Intangible Assets164 333222 333280 333338 333396 333454 333512 333
Accumulated Depreciation Impairment Property Plant Equipment8 01210 41412 61714 73017 29420 16822 977
Additions Other Than Through Business Combinations Property Plant Equipment     4 195472
Amortisation Rate Used For Intangible Assets 10101010  
Average Number Employees During Period999910-11-11
Bank Borrowings Overdrafts33 91835 091293 45036 46137 79141 82141 821
Corporation Tax Payable9 6097 8337 96122 44335 140  
Creditors303 568298 397517 063367 513358 467238 254224 746
Depreciation Rate Used For Property Plant Equipment 15151515  
Fixed Assets429 672369 270310 054251 976195 576138 89778 560
Increase From Amortisation Charge For Year Intangible Assets 58 00058 00058 00058 00058 00058 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 4022 2032 1132 5642 8742 809
Intangible Assets415 667357 667299 667241 667183 667125 66767 667
Intangible Assets Gross Cost580 000580 000580 000580 000580 000580 000580 000
Net Current Assets Liabilities-95 295-73 478-307 44623 331108 12755 55783 953
Other Creditors138 529130 87489 372128 365103 2329 6818 024
Payments To Related Parties21 50017 50016 25030 00042 545  
Property Plant Equipment Gross Cost 22 01723 00425 03929 20333 39833 870
Provisions For Liabilities Balance Sheet Subtotal2 6612 2052 4361 9592 2632 5142 723
Taxation Social Security Payable    35 14026 32618 606
Total Additions Including From Business Combinations Property Plant Equipment   2 0354 164  
Total Assets Less Current Liabilities334 377295 7922 608275 307303 703  
Trade Creditors Trade Payables121 512124 599126 280180 244182 304160 426156 295
Trade Debtors Trade Receivables136 567141 589148 167107 599143 305127 190135 166
Advances Credits Directors134 376126 32884 55275 09051 354  
Advances Credits Made In Period Directors4363 8764 48653829 848  
Advances Credits Repaid In Period Directors90 00011 92446 26210 00053 584  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 3rd, November 2023
Free Download (12 pages)

Company search

Advertisements