Indipharm started in year 2014 as Private Limited Company with registration number 09308325. The Indipharm company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Southall at 1b First Floor. Postal code: UB2 5FD.
The firm has one director. Jolanta P., appointed on 20 April 2015. There are currently no secretaries appointed. As of 5 May 2024, there was 1 ex director - Rupeshkumar P.. There were no ex secretaries.
Office Address | 1b First Floor |
Office Address2 | 142 Johnson Street |
Town | Southall |
Post code | UB2 5FD |
Country of origin | United Kingdom |
Registration Number | 09308325 |
Date of Incorporation | Wed, 12th Nov 2014 |
Industry | Dormant Company |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (118 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Mon, 29th Jul 2024 (2024-07-29) |
Last confirmation statement dated | Sat, 15th Jul 2023 |
The list of PSCs who own or control the company includes 4 names. As we established, there is Walgate Trustees Limited from London, United Kingdom. This PSC is categorised as "a limited", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second one in the PSC register is Jolanta P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Rupert T., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Walgate Trustees Limited
Legal authority | English |
Legal form | Limited |
Country registered | England |
Place registered | England & Wales |
Registration number | 03139076 |
Notified on | 31 December 2023 |
Nature of control: |
significiant influence or control |
Jolanta P.
Notified on | 1 May 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rupert T.
Notified on | 10 July 2020 |
Ceased on | 31 December 2023 |
Nature of control: |
significiant influence or control |
Simon G.
Notified on | 10 July 2020 |
Ceased on | 31 December 2023 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | ||||||||
Cash Bank On Hand | 100 | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Net Assets Liabilities | 100 | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Cash Bank In Hand | 100 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 100 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | |||||||
Other | ||||||||
Capital Employed | 100 | |||||||
Par Value Share | 1 | |||||||
Share Capital Allotted Called Up Paid | 100 |
Type | Category | Free download | |
---|---|---|---|
PSC07 |
Cessation of a person with significant control Sun, 31st Dec 2023 filed on: 15th, January 2024 |
persons with significant control | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy