Pharmcet Ltd LEICESTER


Founded in 1997, Pharmcet, classified under reg no. 03334435 is an active company. Currently registered at Pickford House LE4 9LJ, Leicester the company has been in the business for twenty seven years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30. Since 2002/02/06 Pharmcet Ltd is no longer carrying the name Zelmac.

The firm has 2 directors, namely Andrew R., Mimi L.. Of them, Mimi L. has been with the company the longest, being appointed on 30 June 2021 and Andrew R. has been with the company for the least time - from 15 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pharmcet Ltd Address / Contact

Office Address Pickford House
Office Address2 20 High View Close
Town Leicester
Post code LE4 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03334435
Date of Incorporation Mon, 17th Mar 1997
Industry Non-trading company
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (328 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Andrew R.

Position: Director

Appointed: 15 December 2023

Mimi L.

Position: Director

Appointed: 30 June 2021

Nicholas Y.

Position: Director

Appointed: 01 January 2023

Resigned: 22 December 2023

Tim G.

Position: Director

Appointed: 18 November 2021

Resigned: 31 December 2022

Mark S.

Position: Director

Appointed: 30 June 2021

Resigned: 30 November 2021

Roger A.

Position: Secretary

Appointed: 12 September 2007

Resigned: 30 June 2021

Judith M.

Position: Secretary

Appointed: 31 May 2003

Resigned: 12 September 2007

Jonathan M.

Position: Director

Appointed: 31 May 2003

Resigned: 30 June 2021

Andrew F.

Position: Director

Appointed: 18 January 2001

Resigned: 31 May 2003

Paul E.

Position: Secretary

Appointed: 17 March 1997

Resigned: 31 May 2003

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1997

Resigned: 17 March 1997

Keith S.

Position: Director

Appointed: 17 March 1997

Resigned: 18 January 2001

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 17 March 1997

Resigned: 17 March 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is J M Mcgill Ltd from Doncaster, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

J M Mcgill Ltd

106 Warmsworth Road Balby, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 04469280
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zelmac February 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets 323232
Debtors32323232
Net Assets Liabilities 323232
Other
Amounts Owed By Related Parties3232  
Average Number Employees During Period11  
Net Current Assets Liabilities32323232
Total Assets Less Current Liabilities 323232

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2021/06/30
filed on: 29th, June 2022
Free Download (7 pages)

Company search