Chemi-call Ltd UXBRIDGE


Chemi-call started in year 2003 as Private Limited Company with registration number 04634013. The Chemi-call company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Uxbridge at 25 Sarum Complex Unit 25 Sarum Complex. Postal code: UB8 2RZ.

The company has one director. Alpesh S., appointed on 1 January 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bhanuchandra S. who worked with the the company until 1 June 2023.

Chemi-call Ltd Address / Contact

Office Address 25 Sarum Complex Unit 25 Sarum Complex
Office Address2 Salisbury Road
Town Uxbridge
Post code UB8 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04634013
Date of Incorporation Mon, 13th Jan 2003
Industry Dispensing chemist in specialised stores
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 21 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 Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Alpesh S.

Position: Director

Appointed: 01 January 2021

Jyoti P.

Position: Director

Appointed: 01 December 2005

Resigned: 30 September 2015

Natasha D.

Position: Director

Appointed: 01 October 2003

Resigned: 01 December 2005

Ariel O.

Position: Director

Appointed: 20 August 2003

Resigned: 01 January 2004

Bhanuchandra S.

Position: Director

Appointed: 05 April 2003

Resigned: 01 April 2023

Alpesh S.

Position: Director

Appointed: 13 January 2003

Resigned: 31 December 2020

Bhanuchandra S.

Position: Secretary

Appointed: 13 January 2003

Resigned: 01 June 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Alpesh S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Bhanuchandra S. This PSC owns 25-50% shares. The third one is Alpesh S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Alpesh S.

Notified on 1 April 2021
Nature of control: significiant influence or control

Bhanuchandra S.

Notified on 1 January 2021
Ceased on 14 January 2021
Nature of control: 25-50% shares

Alpesh S.

Notified on 13 January 2017
Ceased on 31 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand43 549113 754254 38346836 360144 33247 444
Current Assets1 246 4831 144 4561 555 7571 185 6361 369 5281 042 9331 159 473
Debtors944 004729 4391 018 374941 4311 082 087837 601967 029
Net Assets Liabilities563 281144 457550 725551 657580 314744 898819 868
Other Debtors632 921406 122774 875793 8391 010 772768 470787 638
Property Plant Equipment11 7818 66719 05714 29110 718  
Total Inventories258 930301 263283 000243 737251 08161 000145 000
Other
Accumulated Amortisation Impairment Intangible Assets217 502239 918258 600276 674294 342  
Accumulated Depreciation Impairment Property Plant Equipment98 011101 125107 478112 244115 817  
Average Number Employees During Period 181612743
Bank Borrowings662 615624 222584 391455 011552 225221 247207 398
Bank Borrowings Overdrafts623 226584 833545 00239 389115 118  
Creditors623 226584 833545 002415 622556 525222 663208 137
Dividends Paid 149 200124 000  6 00024 000
Fixed Assets158 492132 962124 668101 82880 67110 184 
Increase From Amortisation Charge For Year Intangible Assets 22 41618 682 17 668  
Increase From Depreciation Charge For Year Property Plant Equipment 3 1146 353 3 573  
Intangible Assets136 609114 19395 51177 43759 769  
Intangible Assets Gross Cost354 111354 111 354 111354 111  
Investments Fixed Assets10 10210 10210 10010 10010 18410 18410 184
Net Assets Liabilities Associates-215 675-273 054-273 054-1 190 626-1 178 004-957 913 
Net Assets Liabilities Subsidiaries48 23648 574233 631344 525305 482287 905 
Net Current Assets Liabilities1 028 015596 328971 059865 4511 056 168957 3771 017 821
Other Creditors58 883188 193234 41519 492 1 513 
Other Investments Other Than Loans10 10210 10210 10010 10010 18410 18410 184
Other Taxation Social Security Payable8 32010 7866 7206 9952 31319 216587
Percentage Class Share Held In Associate 33  3333 
Percentage Class Share Held In Subsidiary 100  100100 
Profit Loss -269 624530 268 28 657170 58498 970
Profit Loss From Continuing Operations Associates143 47057 38057 380-215-7 736-10 091 
Profit Loss Subsidiaries824-338-185 057-110 79438 94317 677 
Property Plant Equipment Gross Cost109 792109 792126 535126 535126 535  
Total Additions Including From Business Combinations Property Plant Equipment  16 743    
Total Assets Less Current Liabilities1 186 507729 2901 095 727967 2791 136 839967 5611 028 005
Trade Creditors Trade Payables111 876309 760304 174254 309195 92964 827141 065
Trade Debtors Trade Receivables311 083323 317243 499147 59271 31569 131179 391
Disposals Decrease In Amortisation Impairment Intangible Assets     294 342 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     115 817 
Disposals Intangible Assets     354 111 
Disposals Property Plant Equipment     126 535 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD. Change occurred on 2023-11-21. Company's previous address: 25 Sarum Complex Unit 25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ England.
filed on: 21st, November 2023
Free Download (2 pages)

Company search