Sangha Pharmacy Limited


Founded in 2002, Sangha Pharmacy, classified under reg no. 04608909 is an active company. Currently registered at 48 Thornhill Park Road SO18 5TQ, the company has been in the business for 22 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has one director. Ravinder S., appointed on 31 July 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Santokh S. who worked with the the firm until 31 July 2017.

Sangha Pharmacy Limited Address / Contact

Office Address 48 Thornhill Park Road
Office Address2 Thornhill Park
Town
Post code SO18 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04608909
Date of Incorporation Wed, 4th Dec 2002
Industry Dispensing chemist in specialised stores
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Ravinder S.

Position: Director

Appointed: 31 July 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2002

Resigned: 04 December 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 December 2002

Resigned: 04 December 2002

Santokh S.

Position: Secretary

Appointed: 04 December 2002

Resigned: 31 July 2017

Santokh S.

Position: Director

Appointed: 04 December 2002

Resigned: 31 July 2017

Jaswinder S.

Position: Director

Appointed: 04 December 2002

Resigned: 31 July 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Ravinder S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Santokh S. This PSC owns 25-50% shares.

Ravinder S.

Notified on 31 July 2017
Nature of control: significiant influence or control

Santokh S.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  81 994301 413199 52255 874227 410354 565463 296482 216
Current Assets1 023 0891 160 5141 360 1971 555 1791 661 0481 776 2591 887 9852 182 8562 454 6642 594 582
Debtors457 093662 1251 195 3091 172 2601 377 0331 622 1111 563 2081 733 2451 897 3872 001 919
Net Assets Liabilities  1 127 7991 299 7901 399 0961 482 3661 563 2601 725 0531 984 1812 109 570
Other Debtors  1 049 898873 0721 040 1871 262 3031 349 1391 426 4211 712 9851 710 493
Property Plant Equipment  57 16849 43242 88041 04961 56347 62337 04846 997
Total Inventories  82 89481 50684 49398 27497 36795 04693 981110 447
Cash Bank In Hand485 676424 73481 994       
Intangible Fixed Assets157 500140 000122 500       
Net Assets Liabilities Including Pension Asset Liability908 408983 8191 127 799       
Stocks Inventory80 32073 65582 894       
Tangible Fixed Assets75 99565 54557 168       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve908 308983 7191 127 699       
Other
Accumulated Amortisation Impairment Intangible Assets  227 500245 000262 500280 000297 500315 000332 500350 000
Accumulated Depreciation Impairment Property Plant Equipment  84 67092 40698 958105 914120 552134 711145 477159 691
Additions Other Than Through Business Combinations Property Plant Equipment     5 12535 15221919124 163
Average Number Employees During Period     2322202224
Corporation Tax Payable  59 01359 753      
Creditors  400 627404 296387 246399 835429 467533 481518 086523 684
Finance Lease Liabilities Present Value Total     2 0831 08484  
Fixed Assets233 495205 545179 668154 432130 380111 049114 06382 62354 54846 997
Increase From Amortisation Charge For Year Intangible Assets   17 50017 50017 50017 50017 50017 50017 500
Increase From Depreciation Charge For Year Property Plant Equipment   7 7366 5526 95614 63814 15910 76614 214
Intangible Assets  122 500105 00087 50070 00052 50035 00017 500 
Intangible Assets Gross Cost  350 000350 000350 000350 000350 000350 000350 000350 000
Net Current Assets Liabilities686 352789 713959 5701 150 8831 273 8021 376 4241 458 5181 649 3751 936 5782 070 898
Other Creditors  22 75021 7448 3784 96643 21098 3554 2744 284
Other Taxation Social Security Payable  2 4137 637      
Property Plant Equipment Gross Cost  141 838141 838141 838146 963182 115182 334182 525206 688
Provisions For Liabilities Balance Sheet Subtotal  11 4395 5255 0865 1079 3216 9456 9458 325
Taxation Social Security Payable   67 39051 20731 25537 72548 35973 87233 325
Total Assets Less Current Liabilities919 847995 2581 139 2381 305 3151 404 1821 487 4731 572 5811 731 9981 991 1262 117 895
Trade Creditors Trade Payables  316 451315 162327 661361 531347 448386 683439 940486 075
Trade Debtors Trade Receivables  145 411299 188336 846359 808214 069306 824184 402291 426
Capital Employed908 408983 8191 127 799       
Creditors Due Within One Year336 737370 801400 627       
Intangible Fixed Assets Aggregate Amortisation Impairment192 500210 000227 500       
Intangible Fixed Assets Amortisation Charged In Period 17 50017 500       
Intangible Fixed Assets Cost Or Valuation350 000350 000350 000       
Number Shares Allotted  100       
Par Value Share 11       
Provisions For Liabilities Charges11 43911 43911 439       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  602       
Tangible Fixed Assets Cost Or Valuation141 236141 236141 838       
Tangible Fixed Assets Depreciation65 24175 69184 670       
Tangible Fixed Assets Depreciation Charged In Period 10 4508 979       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 22nd, September 2023
Free Download (6 pages)

Company search

Advertisements