Hodgson Pharmacy Limited KENT


Hodgson Pharmacy started in year 2001 as Private Limited Company with registration number 04163487. The Hodgson Pharmacy company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Kent at 59 Station Road. Postal code: DA3 7QA.

At the moment there are 2 directors in the the company, namely Amish P. and Dipakkumar P.. In addition one secretary - Dipakkumar P. - is with the firm. Currenlty, the company lists one former director, whose name is Amish P. and who left the the company on 27 March 2012. In addition, there is one former secretary - Chandrakant P. who worked with the the company until 27 March 2012.

Hodgson Pharmacy Limited Address / Contact

Office Address 59 Station Road
Office Address2 Longfield
Town Kent
Post code DA3 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04163487
Date of Incorporation Tue, 20th Feb 2001
Industry Dispensing chemist in specialised stores
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (380 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Dipakkumar P.

Position: Secretary

Appointed: 27 March 2012

Amish P.

Position: Director

Appointed: 27 March 2012

Dipakkumar P.

Position: Director

Appointed: 20 February 2001

Amish P.

Position: Director

Appointed: 27 March 2012

Resigned: 27 March 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2001

Resigned: 20 February 2001

Chandrakant P.

Position: Secretary

Appointed: 20 February 2001

Resigned: 27 March 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 February 2001

Resigned: 20 February 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Dipakkumar P. The abovementioned PSC and has 75,01-100% shares.

Dipakkumar P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand244 721322 496275 733227 454324 584
Current Assets553 429492 102386 243350 811444 262
Debtors230 42496 26637 40143 78035 970
Net Assets Liabilities281 514255 328202 249186 940200 422
Other Debtors18 26832 59621 66735 22127 918
Property Plant Equipment118 613104 054120 705117 729127 288
Total Inventories78 28473 34073 10979 57783 708
Other
Accumulated Depreciation Impairment Property Plant Equipment331 215352 820369 954396 620422 281
Average Number Employees During Period889910
Creditors343 528293 828257 699234 600324 128
Increase From Depreciation Charge For Year Property Plant Equipment 21 60517 1341 00125 661
Net Current Assets Liabilities209 901198 274128 544116 211120 134
Number Shares Issued Fully Paid 20 00020 00020 00020 000
Other Creditors55 58258 64761 34663 91265 877
Other Taxation Social Security Payable9 87715 2643 9502 33830 159
Par Value Share 1111
Property Plant Equipment Gross Cost449 828456 874490 659514 349549 569
Provisions For Liabilities Balance Sheet Subtotal47 00047 00047 00047 00047 000
Total Additions Including From Business Combinations Property Plant Equipment 7 04633 78523 69035 220
Total Assets Less Current Liabilities328 514302 328249 249233 940247 422
Trade Creditors Trade Payables278 069219 917192 403168 350228 092
Trade Debtors Trade Receivables212 15663 67015 7348 5598 052
Dividends Paid  80 000  
Profit Loss  26 921  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 29th, November 2023
Free Download (7 pages)

Company search

Advertisements