Patel's Chemist Limited OLDHAM


Patel's Chemist started in year 2002 as Private Limited Company with registration number 04454193. The Patel's Chemist company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Oldham at 33 Werneth Hall Road. Postal code: OL8 4BB. Since Thu, 26th Sep 2002 Patel's Chemist Limited is no longer carrying the name Amonfield.

The firm has 2 directors, namely Amjad K., Sakib M.. Of them, Sakib M. has been with the company the longest, being appointed on 1 December 2017 and Amjad K. has been with the company for the least time - from 1 July 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ratan P. who worked with the the firm until 1 December 2017.

Patel's Chemist Limited Address / Contact

Office Address 33 Werneth Hall Road
Town Oldham
Post code OL8 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04454193
Date of Incorporation Wed, 5th Jun 2002
Industry Other human health activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Amjad K.

Position: Director

Appointed: 01 July 2022

Sakib M.

Position: Director

Appointed: 01 December 2017

Amjad K.

Position: Director

Appointed: 01 December 2017

Resigned: 30 June 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2002

Resigned: 05 June 2002

Bhimji P.

Position: Director

Appointed: 05 June 2002

Resigned: 01 December 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 June 2002

Resigned: 05 June 2002

Ratan P.

Position: Secretary

Appointed: 05 June 2002

Resigned: 01 December 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Noble Pharma Limited from Oldham, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bhimji P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ratan P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Noble Pharma Limited

7 Chamber Hall Close, Oldham, OL8 4DN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10959750
Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bhimji P.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ratan P.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Amonfield September 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-012018-12-012019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand68 772181 797257 377216 460181 252152 534
Current Assets907 4841 008 7651 191 7331 149 0331 098 8631 287 515
Debtors826 493801 218913 606910 248897 7861 115 711
Net Assets Liabilities802 274813 003942 416760 267783 052795 343
Property Plant Equipment4 14255 415147 097130 564109 106114 975
Total Inventories12 21925 75020 75022 32519 82519 270
Other
Version Production Software     2 024
Accumulated Depreciation Impairment Property Plant Equipment28 29532 13345 27765 15589 694112 212
Additions Other Than Through Business Combinations Property Plant Equipment    3 08128 387
Average Number Employees During Period3811131313
Creditors108 766250 591395 828414 421370 008607 147
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 009   
Disposals Property Plant Equipment  5 221   
Fixed Assets4 14255 415147 097130 564  
Increase From Depreciation Charge For Year Property Plant Equipment 3 83818 15319 87824 53922 518
Net Current Assets Liabilities798 718758 174795 905734 612728 855680 368
Other Provisions Balance Sheet Subtotal   586586 
Property Plant Equipment Gross Cost32 43787 548192 374195 719198 800227 187
Provisions For Liabilities Balance Sheet Subtotal586586586586  
Total Additions Including From Business Combinations Property Plant Equipment 55 111110 0473 345  
Total Assets Less Current Liabilities802 860813 589943 002865 176837 961795 343

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Extension of accounting period to Tue, 31st Dec 2019 from Sun, 1st Dec 2019
filed on: 7th, May 2020
Free Download (1 page)

Company search

Advertisements