Pharmaspec Limited BORDESLEY GREEN


Pharmaspec Limited is a private limited company situated at Unit 31 Bordesley Trading Estate, Bordesley Green Road, Bordesley Green B8 1BZ. Its total net worth is estimated to be around 575334 pounds, while the fixed assets the company owns amount to 40666 pounds. Incorporated on 2004-02-03, this 20-year-old company is run by 2 directors and 1 secretary.
Director Majad H., appointed on 13 May 2015. Director Qamar N., appointed on 28 August 2013.
Moving on to secretaries, we can name: Majad H., appointed on 03 February 2004.
The company is officially classified as "manufacture of pharmaceutical preparations" (SIC code: 21200).
The latest confirmation statement was sent on 2023-02-22 and the deadline for the subsequent filing is 2024-03-07. What is more, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 25 March 2024.

Pharmaspec Limited Address / Contact

Office Address Unit 31 Bordesley Trading Estate
Office Address2 Bordesley Green Road
Town Bordesley Green
Post code B8 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05032748
Date of Incorporation Tue, 3rd Feb 2004
Industry Manufacture of pharmaceutical preparations
End of financial Year 25th June
Company age 20 years old
Account next due date Mon, 25th Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Majad H.

Position: Director

Appointed: 13 May 2015

Qamar N.

Position: Director

Appointed: 28 August 2013

Majad H.

Position: Secretary

Appointed: 03 February 2004

Naseeba S.

Position: Director

Appointed: 06 August 2014

Resigned: 15 May 2015

Sumyra B.

Position: Director

Appointed: 01 May 2014

Resigned: 07 August 2014

Yasar H.

Position: Director

Appointed: 08 June 2005

Resigned: 18 April 2006

Amar N.

Position: Director

Appointed: 18 May 2005

Resigned: 28 August 2013

Majad H.

Position: Director

Appointed: 03 February 2004

Resigned: 02 May 2014

Qamar N.

Position: Director

Appointed: 03 February 2004

Resigned: 05 August 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Majad H. This PSC has 25-50% voting rights and has 25-50% shares.

Majad H.

Notified on 6 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 2011-06-302012-06-272012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth575 334852 961852 961928 764892 379845 149680 842       
Balance Sheet
Cash Bank In Hand46 938280 191280 191272 902100 252152 149224 059       
Cash Bank On Hand      224 058652 991450 309644 123709 708833 737320 145362 675
Current Assets1 195 1171 415 1871 415 1871 187 1361 012 9561 040 979830 904805 040745 690895 8581 062 3881 184 5001 242 9681 319 667
Debtors1 113 5431 102 1531 102 153874 583901 079878 413601 845148 299292 381248 485352 680350 763922 823956 992
Other Debtors      4 345 183 906  1 330540 000540 000
Property Plant Equipment      18 64515 37812 71910 9859 8708 1306 717 
Stocks Inventory34 63632 84332 84339 65111 62510 4175 000       
Tangible Fixed Assets40 66638 59138 59135 31829 42122 67218 645       
Total Inventories      5 0003 7503 0003 250    
Net Assets Liabilities Including Pension Asset Liability575 334852 961            
Reserves/Capital
Called Up Share Capital1 0301 0301 0301 0301 0301 0301 030       
Profit Loss Account Reserve574 304851 931851 931927 734891 349844 119679 812       
Shareholder Funds575 334852 961852 961928 764892 379845 149680 842       
Other
Accrued Liabilities      30 18426 6522 7954 1774 1223 7974 0004 000
Accumulated Depreciation Impairment Property Plant Equipment      95 70198 968101 627103 945106 093107 833109 24663 542
Average Number Employees During Period       2222222
Corporation Tax Payable       3211 903   
Creditors      168 70679 3337 849129 215283 833424 457472 211524 291
Creditors Due Within One Year660 449600 817600 817293 690149 998218 502168 707       
Deferred Tax Asset Debtors         7 8107 1789 5827 0104 167
Increase From Depreciation Charge For Year Property Plant Equipment       3 2672 6592 3182 1481 7401 413364
Merchandise      5 0003 7503 0003 250    
Net Current Assets Liabilities534 668814 370814 370893 446862 958822 477662 197725 707737 841766 643778 555760 043770 757795 376
Number Shares Allotted   13131313       
Number Shares Issued Fully Paid       1313131313134
Other Creditors      2 3882 3442 3261221962 4672 480 
Other Taxation Social Security Payable      7593041 438295  1 805 
Par Value Share   11111111111
Prepayments      6 6203 1713 5893 0583 7161 1081 1251 969
Profit Loss       60 2439 47527 06810 797-20 2529 30123 467
Property Plant Equipment Gross Cost      114 346114 346114 346114 930115 963115 96351 328 
Recoverable Value-added Tax       713      
Share Capital Allotted Called Up Paid  1313131313       
Tangible Fixed Assets Additions 7 122 5 100900111        
Tangible Fixed Assets Cost Or Valuation111 653118 775118 775123 875124 775114 346        
Tangible Fixed Assets Depreciation70 98780 18480 18488 55795 35491 67495 701       
Tangible Fixed Assets Depreciation Charged In Period 9 197 8 3736 7974 9844 027       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     8 664        
Tangible Fixed Assets Disposals     10 540        
Total Additions Including From Business Combinations Property Plant Equipment         5841 033   
Total Assets Less Current Liabilities575 334852 961852 961928 764892 379845 149680 842741 085750 560777 628788 425768 173777 474800 940
Trade Creditors Trade Payables      91 45039 621763118 673270 130406 329455 314511 561
Trade Debtors Trade Receivables      590 880144 412104 886237 617341 786338 743374 688410 856
Fixed Assets40 66638 591            

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 15th, February 2023
Free Download (9 pages)

Company search

Advertisements