Kadri Pharmacy Limited PRESTON


Kadri Pharmacy started in year 1987 as Private Limited Company with registration number 02204483. The Kadri Pharmacy company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Preston at Pegasus House 5 Winckley Court. Postal code: PR1 8BU.

The company has 2 directors, namely Imran K., Asma K.. Of them, Asma K. has been with the company the longest, being appointed on 30 April 2012 and Imran K. has been with the company for the least time - from 3 April 2018. Currenlty, the company lists one former director, whose name is Zahida K. and who left the the company on 30 April 2012. In addition, there is one former secretary - Shamsuddin K. who worked with the the company until 30 April 2012.

Kadri Pharmacy Limited Address / Contact

Office Address Pegasus House 5 Winckley Court
Office Address2 Mount Street
Town Preston
Post code PR1 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204483
Date of Incorporation Thu, 10th Dec 1987
Industry Dispensing chemist in specialised stores
End of financial Year 29th December
Company age 37 years old
Account next due date Sun, 29th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Imran K.

Position: Director

Appointed: 03 April 2018

Asma K.

Position: Director

Appointed: 30 April 2012

Shamsuddin K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 April 2012

Zahida K.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 2012

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Asma P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Imran K. This PSC owns 25-50% shares and has 25-50% voting rights.

Asma P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Imran K.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 423 232562 494       
Balance Sheet
Cash Bank In Hand476 063540 071568 785       
Cash Bank On Hand  568 785589 314      
Current Assets699 410684 274776 567797 589791 702802 108776 497932 7281 004 0231 118 565
Debtors191 025123 328188 142188 125      
Other Debtors   35 064      
Property Plant Equipment  3 8694 325      
Stocks Inventory32 32220 87519 640       
Tangible Fixed Assets2 8562 5703 869       
Total Inventories  19 64020 150      
Net Assets Liabilities Including Pension Asset Liability365 621423 232        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve365 521423 132562 394       
Shareholder Funds 423 232562 494       
Other
Accrued Liabilities  32 3002 488      
Accumulated Depreciation Impairment Property Plant Equipment  22 90323 730      
Average Number Employees During Period   101099888
Corporation Tax Payable  49 49022 689      
Creditors  217 942209 989187 987211 641134 386168 632173 950195 796
Creditors Due Within One Year336 645263 612217 942       
Fixed Assets   4 3253 7164 0993 7213 1972 8202 877
Increase From Depreciation Charge For Year Property Plant Equipment   827      
Merchandise  19 64020 150      
Net Current Assets Liabilities362 765420 662558 625587 600603 715590 467642 111764 096830 073922 769
Number Shares Allotted 100100       
Other Creditors  23 34172 829      
Other Taxation Social Security Payable  2 315       
Par Value Share 11       
Prepayments  87640      
Property Plant Equipment Gross Cost  26 77228 055      
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  1 800       
Tangible Fixed Assets Cost Or Valuation24 97224 97226 772       
Tangible Fixed Assets Depreciation22 11622 40222 903       
Tangible Fixed Assets Depreciation Charged In Period 286501       
Total Additions Including From Business Combinations Property Plant Equipment   1 283      
Total Assets Less Current Liabilities 423 232562 494591 925607 431594 566645 832767 293832 893925 646
Trade Creditors Trade Payables  93 693110 976      
Trade Debtors Trade Receivables  145 526127 813      
Capital Employed365 621423 232        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, June 2023
Free Download (5 pages)

Company search

Advertisements