Conochem Management Limited LONDON


Founded in 1990, Conochem Management, classified under reg no. 02516841 is an active company. Currently registered at 111 Newington Green Road N1 4QY, London the company has been in the business for thirty four years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Aziz A., appointed on 24 April 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex directors - Rajul P., Prerna P. and others listed below. There were no ex secretaries.

Conochem Management Limited Address / Contact

Office Address 111 Newington Green Road
Town London
Post code N1 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02516841
Date of Incorporation Fri, 29th Jun 1990
Industry Dispensing chemist in specialised stores
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Aziz A.

Position: Director

Appointed: 24 April 2023

Rajul P.

Position: Director

Resigned: 01 December 2017

Prerna P.

Position: Director

Resigned: 01 December 2017

Ashik S.

Position: Director

Appointed: 01 December 2017

Resigned: 24 April 2023

Shivani T.

Position: Director

Appointed: 01 December 2017

Resigned: 24 April 2023

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats researched, there is Primecare Management Services Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Maya Pharmacare Limited that put Harrow, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Prerna P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Primecare Management Services Limited

111 Newington Green Road, London, N1 4QY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10653436
Notified on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maya Pharmacare Limited

38 Parkside Way, Harrow, HA2 6DF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10745039
Notified on 11 December 2017
Ceased on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Prerna P.

Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Rajul P.

Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-04-302023-03-31
Net Worth32 33533 83837 989      
Balance Sheet
Cash Bank On Hand   81 01999 762  103 27688 237
Current Assets232 376542 677477 775201 448219 326374 315344 117255 633243 874
Debtors58 804125 79467 64579 64578 618  67 728116 637
Net Assets Liabilities   146 830236 233183 958217 41780 960115 260
Property Plant Equipment   26 18621 731    
Total Inventories   40 78440 946  84 62939 000
Other Debtors       36 71321 946
Cash Bank In Hand135 720378 527372 548      
Net Assets Liabilities Including Pension Asset Liability32 33533 83837 989      
Stocks Inventory37 85238 35637 582      
Tangible Fixed Assets29 74529 71331 675      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve32 23533 73837 889      
Shareholder Funds32 33533 83837 989      
Other
Version Production Software       2 022 
Accrued Liabilities   4 6677 000    
Accrued Liabilities Not Expressed Within Creditors Subtotal    7 000    
Accumulated Depreciation Impairment Property Plant Equipment   108 362112 817  125 484128 770
Additions Other Than Through Business Combinations Property Plant Equipment   3 000     
Average Number Employees During Period   355555
Creditors   77 387-2 176237 533240 42214 164160 063
Finished Goods Goods For Resale   40 78440 946    
Fixed Assets29 94529 91331 875 21 73147 176117 12234 735 
Increase From Depreciation Charge For Year Property Plant Equipment   4 4554 455   3 286
Net Current Assets Liabilities7 572332 086249 495124 061214 502136 782103 69560 38983 811
Other Creditors   119-208 015  217 221
Prepayments Accrued Income   954     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       23 133 
Property Plant Equipment Gross Cost   134 548134 548  160 219 
Taxation Social Security Payable   34 64133 032    
Total Assets Less Current Liabilities37 517361 999281 370150 247236 233183 958220 81795 124115 260
Trade Creditors Trade Payables   37 960172 807  139 522125 123
Trade Debtors Trade Receivables   78 69178 618  31 01594 691
Dividends Paid        37 955
Merchandise       84 62939 000
Number Shares Issued Fully Paid        100
Other Taxation Social Security Payable       55 72017 719
Par Value Share 1      1
Profit Loss        72 255
Creditors Due After One Year 322 875237 600      
Creditors Due Within One Year224 804210 591228 280      
Investments Fixed Assets200200200      
Number Shares Allotted 100       
Provisions For Liabilities Charges5 1825 2865 781      
Secured Debts 408 150322 875      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 5 1377 492      
Tangible Fixed Assets Cost Or Valuation118 121123 258130 750      
Tangible Fixed Assets Depreciation88 37693 54599 075      
Tangible Fixed Assets Depreciation Charged In Period 5 1695 530      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (1 page)

Company search