Lock Pharmacy Limited DERBY


Lock Pharmacy started in year 2003 as Private Limited Company with registration number 04746553. The Lock Pharmacy company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Derby at Lawrence House. Postal code: DE1 2GJ.

At present there are 2 directors in the the company, namely Naz I. and Mohammed I.. In addition one secretary - Naz I. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Lock Pharmacy Limited Address / Contact

Office Address Lawrence House
Office Address2 37 Normanton Road
Town Derby
Post code DE1 2GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04746553
Date of Incorporation Mon, 28th Apr 2003
Industry General medical practice activities
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Naz I.

Position: Director

Appointed: 01 July 2004

Naz I.

Position: Secretary

Appointed: 28 April 2003

Mohammed I.

Position: Director

Appointed: 28 April 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2003

Resigned: 28 April 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 April 2003

Resigned: 28 April 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Mohammed I. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. The second entity in the PSC register is Naz I. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed I.

Notified on 28 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Naz I.

Notified on 28 April 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 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth357 578353 270363 728466 005429 106425 545428 158     
Balance Sheet
Current Assets217 535214 580157 633307 249369 305284 289335 564355 283285 800288 312359 718214 746
Net Assets Liabilities      428 158368 449337 414140 612214 33924 834
Cash Bank In Hand27 67258 240449117 184243 153       
Debtors147 495121 777125 424159 92996 055       
Intangible Fixed Assets336 273336 273336 273336 273336 273       
Net Assets Liabilities Including Pension Asset Liability357 578353 270363 728466 005429 106425 544428 158     
Stocks Inventory42 36834 56331 76030 13630 097       
Tangible Fixed Assets1 7879 7108 6587 3196 191       
Reserves/Capital
Called Up Share Capital1001 1002 9002 9002 900       
Profit Loss Account Reserve357 478352 170360 828463 105426 206       
Shareholder Funds357 578353 270363 728466 005429 106425 545428 158     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      4 1484 1454 3434 3554 8166 210
Average Number Employees During Period        5555
Creditors      110 271121 815117 678144 298141 657183 812
Fixed Assets338 060345 983344 931343 592342 464274 180206 585138 36467 253   
Net Current Assets Liabilities132 86041 44990 292219 544285 761201 391225 721234 230274 504144 967219 15531 044
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    9959414287627869531 094110
Total Assets Less Current Liabilities470 920387 432435 223563 136628 225475 570432 306372 594270 604144 967219 15531 044
Accruals Deferred Income    3 8374 0234 148     
Creditors Due After One Year12 86532 57470 05295 905194 23946 003      
Creditors Due Within One Year84 675173 13167 34187 70583 54483 839110 271     
Intangible Fixed Assets Aggregate Amortisation Impairment6 8636 8636 8636 8636 863       
Intangible Fixed Assets Cost Or Valuation343 136343 136343 136343 136343 136       
Number Shares Allotted 1 1002 9002 9002 900       
Par Value Share  111       
Provisions For Liabilities Charges100 4771 5881 4431 2261 043       
Share Capital Allotted Called Up Paid 1 1002 9002 9002 900       
Tangible Fixed Assets Additions 9 637540         
Tangible Fixed Assets Cost Or Valuation16 87426 51127 05127 05127 051       
Tangible Fixed Assets Depreciation15 08716 80118 39319 73220 860       
Tangible Fixed Assets Depreciation Charged In Period 1 7141 5921 3391 128       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 25th, April 2023
Free Download (3 pages)

Company search

Advertisements