Pharmaq Analytiq Limited


Pharmaq Analytiq started in year 2004 as Private Limited Company with registration number SC267850. The Pharmaq Analytiq company has been functioning successfully for twenty years now and its status is active. The firm's office is based in at 22 Carsegate Road. Postal code: IV3 8EX. Since 4th May 2021 Pharmaq Analytiq Limited is no longer carrying the name Fvg.

The firm has 3 directors, namely Trine V., Nils G. and Benjamin N.. Of them, Trine V., Nils G., Benjamin N. have been with the company the longest, being appointed on 1 July 2020. 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 - Anthony W. who worked with the the firm until 30 June 2004.

Pharmaq Analytiq Limited Address / Contact

Office Address 22 Carsegate Road
Office Address2 Inverness
Town
Post code IV3 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267850
Date of Incorporation Thu, 13th May 2004
Industry Veterinary activities
End of financial Year 30th November
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Trine V.

Position: Director

Appointed: 01 July 2020

Nils G.

Position: Director

Appointed: 01 July 2020

Benjamin N.

Position: Director

Appointed: 01 July 2020

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Resigned: 01 July 2020

Christopher M.

Position: Director

Appointed: 16 March 2016

Resigned: 01 July 2020

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 05 June 2015

Resigned: 20 August 2018

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 11 February 2014

Resigned: 05 June 2015

Hernan T.

Position: Director

Appointed: 11 February 2014

Resigned: 01 July 2020

Hamish R.

Position: Director

Appointed: 29 January 2014

Resigned: 28 September 2018

John M.

Position: Director

Appointed: 05 April 2011

Resigned: 01 July 2020

Roland B.

Position: Director

Appointed: 11 March 2010

Resigned: 30 September 2019

Mark P.

Position: Director

Appointed: 11 March 2010

Resigned: 20 December 2019

Endeavour Secretary Limited

Position: Corporate Secretary

Appointed: 30 June 2004

Resigned: 11 February 2014

Ruth L.

Position: Director

Appointed: 30 June 2004

Resigned: 31 May 2017

Malcolm P.

Position: Director

Appointed: 30 June 2004

Resigned: 30 November 2019

Anthony W.

Position: Director

Appointed: 13 May 2004

Resigned: 05 January 2012

Anthony W.

Position: Secretary

Appointed: 13 May 2004

Resigned: 30 June 2004

David C.

Position: Director

Appointed: 13 May 2004

Resigned: 02 December 2014

Peter S.

Position: Director

Appointed: 13 May 2004

Resigned: 04 June 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Zoetis Inc from Parsippany, United States. The abovementioned PSC is categorised as "a corporate", 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 entity in the PSC register is Pharmaq As that put 7863 Overhalla, Norway as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Benchmark Animal Health Group Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", 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.

Zoetis Inc

10 Sylvan Way, Parsippany, New Jersey, 07054, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporate
Country registered United States
Place registered New York Stock Exchange
Registration number 5118663
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pharmaq As

Skogmo Industriomrade, Industrivegan 50, 7863 Skogmo Industriomrade, Industrivegan 50, 7863 Overhalla, Norway

Legal authority Norway
Legal form Limited Liability Company
Country registered Norway
Place registered Norwegian Companies Register
Registration number 886953402
Notified on 1 July 2020
Ceased on 1 July 2020
Nature of control: 75,01-100% shares

Benchmark Animal Health Group Limited

Benchmark House 8 Smithy Wood Drive, Sheffield, S35 1QN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 07330728
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fvg May 4, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand295 605471 906831 211
Current Assets9 169 181991 1635 088 189
Debtors7 556 114511 6564 248 277
Net Assets Liabilities4 345 4787 266 2239 956 033
Other Debtors 17 0313 730 337
Property Plant Equipment599 293295 631287 581
Total Inventories44 9157 6018 701
Other
Accrued Liabilities Deferred Income54 35598 44861 821
Accumulated Amortisation Impairment Intangible Assets805 374805 374805 374
Accumulated Depreciation Impairment Property Plant Equipment1 131 735623 678641 709
Administrative Expenses1 484 0721 601 405927 937
Average Number Employees During Period393227
Cost Sales8 629 2756 343 3591 825 018
Creditors10 230 3033 685 140520 632
Current Asset Investments1 272 547  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 705 02613 475
Disposals Property Plant Equipment 853 55815 000
Fixed Assets5 406 6009 960 2005 388 476
Gross Profit Loss1 214 554940 051640 133
Increase From Depreciation Charge For Year Property Plant Equipment 196 96931 803
Intangible Assets243 633243 633243 633
Intangible Assets Gross Cost1 049 0071 049 0071 049 007
Interest Payable Similar Charges Finance Costs65025 55866
Investments Fixed Assets4 563 6749 420 9364 857 262
Net Current Assets Liabilities-1 061 122-2 693 9774 567 557
Operating Profit Loss-269 518-661 3542 695 335
Other Creditors47 0453 441 991129 003
Other Increase Decrease In Depreciation Impairment Property Plant Equipment  297
Other Interest Receivable Similar Income Finance Income59 801645 47536
Other Inventories44 9157 6018 701
Other Operating Income  2 983 139
Prepayments Accrued Income105 2634 51746 522
Profit Loss On Ordinary Activities After Tax-231 298-56 3702 689 810
Profit Loss On Ordinary Activities Before Tax-210 367-41 4372 695 305
Property Plant Equipment Gross Cost1 731 028919 309929 290
Taxation Social Security Payable158 94790 74381 112
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 93114 9335 495
Total Additions Including From Business Combinations Property Plant Equipment 41 83925 568
Total Assets Less Current Liabilities4 345 4787 266 2239 956 033
Total Increase Decrease From Revaluations Property Plant Equipment  587
Trade Creditors Trade Payables9 969 95653 958248 696
Trade Debtors Trade Receivables7 450 851490 108471 418
Turnover Revenue9 843 8297 283 4102 465 151

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2021
filed on: 26th, October 2022
Free Download (17 pages)

Company search

Advertisements