Pharmfinders Limited MACCLESFIELD


Pharmfinders started in year 2005 as Private Limited Company with registration number 05354562. The Pharmfinders company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Macclesfield at Waters Green House. Postal code: SK11 6LF.

The company has one director. Laura R., appointed on 4 September 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pharmfinders Limited Address / Contact

Office Address Waters Green House
Office Address2 Sunderland Street
Town Macclesfield
Post code SK11 6LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05354562
Date of Incorporation Mon, 7th Feb 2005
Industry Other activities of employment placement agencies
End of financial Year 30th December
Company age 19 years old
Account next due date Mon, 18th Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Laura R.

Position: Director

Appointed: 04 September 2023

Gregory C.

Position: Director

Appointed: 07 January 2022

Resigned: 04 September 2023

Ashling Q.

Position: Director

Appointed: 14 February 2020

Resigned: 31 January 2021

Nicola R.

Position: Director

Appointed: 21 January 2020

Resigned: 31 January 2021

Francesco I.

Position: Director

Appointed: 29 September 2017

Resigned: 30 September 2021

Richard S.

Position: Director

Appointed: 03 March 2016

Resigned: 07 January 2022

Adam G.

Position: Secretary

Appointed: 17 November 2005

Resigned: 27 April 2019

Giselle G.

Position: Director

Appointed: 07 February 2005

Resigned: 29 September 2017

Adam G.

Position: Director

Appointed: 07 February 2005

Resigned: 27 April 2019

Giselle G.

Position: Secretary

Appointed: 07 February 2005

Resigned: 17 November 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Francesco I. The abovementioned PSC has significiant influence or control over the company,.

Francesco I.

Notified on 27 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-31
Net Worth506 238362 499269 621170 445      
Balance Sheet
Cash Bank On Hand   75 124150 34710 86651 57716 59448 46811 229
Current Assets492 687519 105311 828192 999193 835112 285206 707242 33584 20963 579
Debtors69 72362 27351 98953 22529 62698 919152 630223 24133 24152 350
Other Debtors   18 1323 3396 2938 18313 2775 1047 878
Property Plant Equipment   1 270 4 0733 8612 9591 290252
Cash Bank In Hand422 964456 832174 953       
Net Assets Liabilities Including Pension Asset Liability506 238362 499269 621170 445      
Tangible Fixed Assets5 0987671 873       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve506 138362 399269 521       
Shareholder Funds506 238362 499269 621170 445      
Other
Accumulated Depreciation Impairment Property Plant Equipment   29 93931 20932 01332 82434 30735 97637 015
Amounts Owed By Group Undertakings     56 11246 11993 239  
Average Number Employees During Period    443312
Creditors   23 82618 93430 79483 50692 55242 36163 570
Current Asset Investments  84 88664 65113 8622 5002 5002 5002 500 
Increase From Depreciation Charge For Year Property Plant Equipment    1 2708048111 4831 6691 039
Net Current Assets Liabilities433 572361 732267 748169 174174 90181 491123 201149 78341 8489
Number Shares Issued Fully Paid     100100100100100
Other Creditors   5 7712 5077 66615 8188 3714 6558 157
Other Current Asset Investments Balance Sheet Subtotal   64 65113 8622 5002 5002 5002 500 
Other Taxation Social Security Payable   12 60213 02213 00136 76724 00016 30310 604
Par Value Share 1001  11111
Property Plant Equipment Gross Cost   31 20931 20936 08536 68537 26637 267 
Total Additions Including From Business Combinations Property Plant Equipment     4 876599581  
Total Assets Less Current Liabilities506 322362 499313 701170 445174 90185 563127 062152 74243 138261
Trade Creditors Trade Payables   5 4533 40510 12830 92160 18121 40317 336
Trade Debtors Trade Receivables   35 09326 28736 51498 328116 72528 13744 472
Amounts Owed To Group Undertakings         27 473
Creditors Due After One Year 157 37344 080       
Creditors Due Within One Year59 115157 37344 08023 825      
Fixed Assets72 7507671 8731 271      
Investments Fixed Assets67 652         
Number Shares Allotted 100100       
Provisions For Liabilities Charges84         
Share Capital Allotted Called Up Paid10 00010 000100       
Tangible Fixed Assets Additions 1 1452 224       
Tangible Fixed Assets Cost Or Valuation24 04925 19427 418       
Tangible Fixed Assets Depreciation18 95124 42725 545       
Tangible Fixed Assets Depreciation Charged In Period 5 4761 118       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from Friday 30th December 2022 to Thursday 29th December 2022
filed on: 15th, December 2023
Free Download (1 page)

Company search