Fampharm Limited AMERSHAM


Fampharm Limited is a private limited company that can be found at 2 Burton House Repton Place, White Lion Road, Amersham HP7 9LP. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-11-01, this 5-year-old company is run by 3 directors.
Director Neal R., appointed on 01 November 2018. Director Rahul M., appointed on 01 November 2018. Director Kunal T., appointed on 01 November 2018.
The company is officially categorised as "dispensing chemist in specialised stores" (Standard Industrial Classification code: 47730), "retail sale of cosmetic and toilet articles in specialised stores" (SIC: 47750), "retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c." (SIC: 47749).
The last confirmation statement was sent on 2023-06-20 and the deadline for the next filing is 2024-07-04. Moreover, the accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Fampharm Limited Address / Contact

Office Address 2 Burton House Repton Place
Office Address2 White Lion Road
Town Amersham
Post code HP7 9LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11653779
Date of Incorporation Thu, 1st Nov 2018
Industry Dispensing chemist in specialised stores
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Neal R.

Position: Director

Appointed: 01 November 2018

Rahul M.

Position: Director

Appointed: 01 November 2018

Kunal T.

Position: Director

Appointed: 01 November 2018

Karishma T.

Position: Director

Appointed: 01 November 2018

Resigned: 29 May 2019

People with significant control

The register of PSCs that own or control the company includes 5 names. As we discovered, there is Lotus Pharms Limited from Northwood, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Radiant Medicare Limited that entered Amersham, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Radsak Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Lotus Pharms Limited

Argyle House Joel Street, Northwood, Middlesex, HA6 1NW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12010684
Notified on 29 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Radiant Medicare Limited

2 Burton House, Repton Place White Lion Road, Amersham, HP7 9LP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06555203
Notified on 20 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Radsak Limited

2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies In England & Wales
Registration number 11652018
Notified on 1 November 2018
Ceased on 20 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Rahul M.

Notified on 1 November 2018
Ceased on 29 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Karishma T.

Notified on 1 November 2018
Ceased on 29 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand150158 816102 867
Current Assets150531 254540 823
Debtors 300 189365 707
Net Assets Liabilities150-67 49828 683
Other Debtors 8 4808 480
Property Plant Equipment 4 6843 165
Total Inventories 72 24972 249
Other
Accrued Liabilities Deferred Income 97 541121 664
Accumulated Amortisation Impairment Intangible Assets 22 96068 880
Accumulated Depreciation Impairment Property Plant Equipment 6282 147
Amounts Owed By Group Undertakings  36 546
Average Number Employees During Period 65
Bank Borrowings  842 734
Bank Borrowings Overdrafts 67 272423 590
Corporation Tax Payable  34 286
Creditors 300 148742 810
Fixed Assets 440 9241 367 407
Increase From Amortisation Charge For Year Intangible Assets 22 96045 920
Increase From Depreciation Charge For Year Property Plant Equipment 6281 519
Intangible Assets 436 240390 320
Intangible Assets Gross Cost 459 200 
Investments Fixed Assets  973 922
Investments In Group Undertakings  973 922
Net Current Assets Liabilities150-208 274-595 313
Nominal Value Shares Issued Specific Share Issue 1 
Number Shares Issued Fully Paid 5050
Other Creditors 47 98656 736
Other Taxation Social Security Payable 4 92711 044
Par Value Share111
Prepayments 2 0535 502
Property Plant Equipment Gross Cost 5 312 
Provisions For Liabilities Balance Sheet Subtotal  601
Recoverable Value-added Tax 29 37328 023
Total Additions Including From Business Combinations Intangible Assets 459 200 
Total Additions Including From Business Combinations Property Plant Equipment 5 312 
Total Assets Less Current Liabilities150232 650772 094
Trade Creditors Trade Payables 216 439267 119
Trade Debtors Trade Receivables 260 283287 156
Number Shares Allotted150  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 20th June 2023
filed on: 18th, July 2023
Free Download (5 pages)

Company search