Fairbrother Pharmacy Limited WEMBLEY


Fairbrother Pharmacy started in year 2003 as Private Limited Company with registration number 04999553. The Fairbrother Pharmacy company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wembley at 148 Rugby Avenue. Postal code: HA0 3DP.

The firm has 3 directors, namely Aryuat P., Ravi P. and Komal P.. Of them, Aryuat P., Ravi P., Komal P. have been with the company the longest, being appointed on 1 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bachubhai P. who worked with the the firm until 1 February 2023.

Fairbrother Pharmacy Limited Address / Contact

Office Address 148 Rugby Avenue
Town Wembley
Post code HA0 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04999553
Date of Incorporation Thu, 18th Dec 2003
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Aryuat P.

Position: Director

Appointed: 01 February 2023

Ravi P.

Position: Director

Appointed: 01 February 2023

Komal P.

Position: Director

Appointed: 01 February 2023

Kokilaben P.

Position: Director

Appointed: 01 December 2014

Resigned: 01 February 2023

Kinjalkumar P.

Position: Director

Appointed: 01 December 2014

Resigned: 01 February 2023

Minal P.

Position: Director

Appointed: 05 January 2004

Resigned: 01 February 2023

Bachubhai P.

Position: Director

Appointed: 05 January 2004

Resigned: 01 February 2023

Bachubhai P.

Position: Secretary

Appointed: 05 January 2004

Resigned: 01 February 2023

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2003

Resigned: 05 January 2004

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 18 December 2003

Resigned: 05 January 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Fairbrothers Limited from Harrow, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Minal P. This PSC has significiant influence or control over the company,.

Fairbrothers Limited

39 Kenton Park Avenue, Harrow, HA3 8DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14372667
Notified on 1 February 2023
Nature of control: 75,01-100% shares

Minal P.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-07-312023-07-31
Balance Sheet
Cash Bank On Hand835 6391 587 692338 631
Current Assets1 709 3702 594 2641 913 393
Debtors603 894755 1691 323 155
Net Assets Liabilities1 493 5962 095 8301 574 580
Other Debtors493 165543 15392 898
Property Plant Equipment190 97426 43321 554
Total Inventories269 837251 403 
Other
Accumulated Amortisation Impairment Intangible Assets172 037186 374196 494
Accumulated Depreciation Impairment Property Plant Equipment173 890340 796347 564
Amounts Owed By Related Parties  1 000 000
Average Number Employees During Period131616
Corporation Tax Payable79 887149 917 
Creditors494 717535 336360 878
Disposals Investment Property Fair Value Model 65 000 
Fixed Assets286 33142 45327 454
Increase From Amortisation Charge For Year Intangible Assets 14 33710 120
Increase From Depreciation Charge For Year Property Plant Equipment 166 9066 768
Intangible Assets30 35716 0205 900
Intangible Assets Gross Cost202 394202 394 
Investment Property65 000  
Investment Property Fair Value Model65 000  
Net Current Assets Liabilities1 214 6532 058 9281 552 515
Other Creditors78 07745 27028 564
Other Taxation Social Security Payable 149 9174 423
Property Plant Equipment Gross Cost364 864367 229369 118
Provisions For Liabilities Balance Sheet Subtotal7 3885 5515 389
Total Additions Including From Business Combinations Property Plant Equipment 2 3651 889
Total Assets Less Current Liabilities1 500 9842 101 3811 579 969
Trade Creditors Trade Payables336 753340 149327 891
Trade Debtors Trade Receivables110 729212 016230 257

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 6th February 2023. New Address: 148 Rugby Avenue Wembley HA0 3DP. Previous address: 108 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS England
filed on: 6th, February 2023
Free Download (1 page)

Company search