Cv Pharma Limited GODALMING


Founded in 1999, Cv Pharma, classified under reg no. 03697835 is an active company. Currently registered at High Leybourne GU8 4AD, Godalming the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023. Since Wed, 12th Feb 2014 Cv Pharma Limited is no longer carrying the name Cv Pharma PLC.

There is a single director in the firm at the moment - Roger W., appointed on 2 May 2013. In addition, a secretary was appointed - Roger W., appointed on 2 May 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the firm until 2 May 2013.

Cv Pharma Limited Address / Contact

Office Address High Leybourne
Office Address2 Hascombe Road
Town Godalming
Post code GU8 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03697835
Date of Incorporation Tue, 19th Jan 1999
Industry Specialists medical practice activities
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (349 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Roger W.

Position: Secretary

Appointed: 02 May 2013

Roger W.

Position: Director

Appointed: 02 May 2013

David S.

Position: Director

Appointed: 02 May 2013

Resigned: 23 September 2016

Roger O.

Position: Director

Appointed: 15 May 2010

Resigned: 21 March 2014

Martin I.

Position: Director

Appointed: 17 February 2009

Resigned: 14 May 2010

Joseph M.

Position: Director

Appointed: 06 December 2007

Resigned: 29 November 2011

Roger O.

Position: Director

Appointed: 29 November 2006

Resigned: 17 February 2009

Anant P.

Position: Director

Appointed: 29 November 2006

Resigned: 06 December 2007

Andrew D.

Position: Director

Appointed: 22 January 1999

Resigned: 17 February 2009

David M.

Position: Director

Appointed: 22 January 1999

Resigned: 14 May 2010

Geoffrey C.

Position: Director

Appointed: 22 January 1999

Resigned: 12 April 2001

John H.

Position: Secretary

Appointed: 19 January 1999

Resigned: 02 May 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1999

Resigned: 19 January 1999

John H.

Position: Director

Appointed: 19 January 1999

Resigned: 02 May 2013

John C.

Position: Director

Appointed: 19 January 1999

Resigned: 10 November 2007

Company previous names

Cv Pharma PLC February 12, 2014
Ivy Medical Chemicals PLC February 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth40 00062 00044      
Balance Sheet
Current Assets62 00086 00040783947382440 000
Net Assets Liabilities  448235211359 000
Cash Bank In Hand35 00051 000       
Debtors4 0005 000       
Intangible Fixed Assets8 0007 000       
Net Assets Liabilities Including Pension Asset Liability40 0006244      
Stocks Inventory23 00030 000       
Reserves/Capital
Called Up Share Capital331 000333 000       
Profit Loss Account Reserve-2 971 000-3 012 000       
Shareholder Funds40 00062 00044      
Other
Average Number Employees During Period     2222
Creditors  2 734 000282239 000
Depreciation Amortisation Impairment Expense  22     
Fixed Assets8 0007 0006433338 000
Net Current Assets Liabilities32 0005538783212 0001021 000
Other Operating Expenses Format2  630283245210 000207 000172 000160 000
Profit Loss  -584-190-141-127 000-111 000-60 000-49 000
Raw Materials Consumables Used  6845 0003 0009 0007 000
Staff Costs Employee Benefits Expense  43333   
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -14-22 -17 000-14 000
Total Assets Less Current Liabilities40 00062448235211359 000
Turnover Revenue  97106978899 000104 000104 000
Creditors Due Within One Year30 00031 0002      
Intangible Fixed Assets Aggregate Amortisation Impairment38 00039 000       
Intangible Fixed Assets Amortisation Charged In Period 1 000       
Intangible Fixed Assets Cost Or Valuation46 00046 000       
Number Shares Allotted19 333 80019 776 284       
Other Aggregate Reserves110 000110 000       
Par Value Share 0       
Revaluation Reserve10 00010 000       
Share Capital Allotted Called Up Paid96 66998 881       
Share Premium Account2 560 0002 621 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 17th, August 2023
Free Download (10 pages)

Company search

Advertisements