Pharmacell Medication Systems Limited SAFFRON WALDEN


Pharmacell Medication Systems started in year 2015 as Private Limited Company with registration number 09434517. The Pharmacell Medication Systems company has been functioning successfully for nine years now and its status is active. The firm's office is based in Saffron Walden at Market House 10. Postal code: CB10 1JZ.

The firm has 3 directors, namely Nicola G., Adrian M. and Caroline M.. Of them, Adrian M., Caroline M. have been with the company the longest, being appointed on 11 February 2015 and Nicola G. has been with the company for the least time - from 3 January 2024. As of 16 May 2024, there were 2 ex directors - Stefan G., Ralf M. and others listed below. There were no ex secretaries.

Pharmacell Medication Systems Limited Address / Contact

Office Address Market House 10
Office Address2 Market Walk
Town Saffron Walden
Post code CB10 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09434517
Date of Incorporation Wed, 11th Feb 2015
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Nicola G.

Position: Director

Appointed: 03 January 2024

Adrian M.

Position: Director

Appointed: 11 February 2015

Caroline M.

Position: Director

Appointed: 11 February 2015

Stefan G.

Position: Director

Appointed: 11 February 2015

Resigned: 01 December 2023

Ralf M.

Position: Director

Appointed: 11 February 2015

Resigned: 01 December 2023

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Pivotell Limited from Saffron Walden, United Kingdom. The abovementioned PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Caroline M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adrian M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pivotell Limited

Danson House Stortford Road, Clavering, Saffron Walden, Essex, CB11 4PE, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04437866
Notified on 1 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Caroline M.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Adrian M.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 738       
Balance Sheet
Cash Bank On Hand78 74739 91210 61123 68234 9695 20119 23579 702
Current Assets147 95383 117115 280156 46597 159101 172122 245251 591
Debtors65 87738 773101 215127 67951 66291 58397 838167 683
Net Assets Liabilities10 738-30 13216 59158 44741 78726 49938 105110 484
Other Debtors5402313 86122  2 759
Property Plant Equipment127 167113 16799 27485 25971 24557 23343 22329 215
Total Inventories3 3293 1583 4545 10410 5284 3885 172 
Cash Bank In Hand78 747       
Intangible Fixed Assets414 260       
Net Assets Liabilities Including Pension Asset Liability10 738       
Stocks Inventory3 329       
Tangible Fixed Assets127 167       
Reserves/Capital
Called Up Share Capital4       
Profit Loss Account Reserve10 734       
Shareholder Funds10 738       
Other
Accumulated Amortisation Impairment Intangible Assets41 72987 265132 802178 438224 037269 636315 235360 834
Accumulated Depreciation Impairment Property Plant Equipment12 83326 83340 84254 85768 87182 88396 893110 901
Average Number Employees During Period   44444
Bank Borrowings Overdrafts     76  
Corporation Tax Payable   3 304  4 46120 051
Corporation Tax Recoverable    1 2451 245  
Creditors420 779333 689222 207135 259128 899126 644259 905258 174
Deferred Tax Asset Debtors 1 274      
Dividends Paid On Shares  323 187277 551231 952   
Fixed Assets541 427 422 461362 810303 197243 586183 977124 370
Increase From Amortisation Charge For Year Intangible Assets 45 53745 53745 63645 59945 59945 59945 599
Increase From Depreciation Charge For Year Property Plant Equipment 14 00014 00914 01514 01414 01214 01014 008
Intangible Assets414 260368 723323 187277 551231 952186 353140 75495 155
Intangible Assets Gross Cost455 989455 989455 989455 989455 989455 989455 989 
Net Current Assets Liabilities-101 289-178 333-165 208-152 905-118 975-80 493-137 660-6 583
Number Shares Issued Fully Paid 22     
Other Creditors420 779333 689222 207135 259128 899126 644195 492129 030
Other Taxation Social Security Payable22 91817 79923 42528 09521 62220 23522 08742 806
Par Value Share111     
Property Plant Equipment Gross Cost140 000140 000140 116140 116140 116140 116140 116 
Provisions For Liabilities Balance Sheet Subtotal8 621 18 45516 19913 5369 9508 2127 303
Total Additions Including From Business Combinations Property Plant Equipment  116     
Total Assets Less Current Liabilities440 138303 557257 253209 905184 222163 09346 317117 787
Trade Creditors Trade Payables46 11755 03948 88276 41171 13936 43137 86566 287
Trade Debtors Trade Receivables65 33738 54297 354127 67750 41590 33897 838164 924
Creditors Due After One Year420 779       
Creditors Due Within One Year249 242       
Intangible Fixed Assets Additions455 989       
Intangible Fixed Assets Aggregate Amortisation Impairment41 729       
Intangible Fixed Assets Amortisation Charged In Period41 729       
Intangible Fixed Assets Cost Or Valuation455 989       
Number Shares Allotted2       
Provisions For Liabilities Charges8 621       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions140 000       
Tangible Fixed Assets Cost Or Valuation140 000       
Tangible Fixed Assets Depreciation12 833       
Tangible Fixed Assets Depreciation Charged In Period12 833       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/01/03.
filed on: 13th, February 2024
Free Download (2 pages)

Company search

Advertisements