Shivam Pharmacy Limited HERTFORD


Founded in 2008, Shivam Pharmacy, classified under reg no. 06499085 is an active company. Currently registered at 2 Fleming Crescent SG14 2DJ, Hertford the company has been in the business for sixteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 22nd Jul 2016 Shivam Pharmacy Limited is no longer carrying the name Sanjivani Pharmacy.

The firm has 2 directors, namely Dharmesh G., Alpesh P.. Of them, Dharmesh G., Alpesh P. have been with the company the longest, being appointed on 6 July 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Minal N. who worked with the the firm until 6 July 2016.

Shivam Pharmacy Limited Address / Contact

Office Address 2 Fleming Crescent
Town Hertford
Post code SG14 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06499085
Date of Incorporation Mon, 11th Feb 2008
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Dharmesh G.

Position: Director

Appointed: 06 July 2016

Alpesh P.

Position: Director

Appointed: 06 July 2016

Minal N.

Position: Secretary

Appointed: 11 February 2008

Resigned: 06 July 2016

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 11 February 2008

Resigned: 11 February 2008

Kamal N.

Position: Director

Appointed: 11 February 2008

Resigned: 06 July 2016

Minal N.

Position: Director

Appointed: 11 February 2008

Resigned: 06 July 2016

Warren Street Nominees Limited

Position: Corporate Director

Appointed: 11 February 2008

Resigned: 11 February 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Shivam Holdings Ltd from Hertford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kamal N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Minal N., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shivam Holdings Ltd

2 Fleming Crescent, Hertford, Hertfordshire, SG14 2DJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10199791
Notified on 6 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamal N.

Notified on 6 April 2016
Ceased on 6 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Minal N.

Notified on 6 April 2016
Ceased on 6 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Sanjivani Pharmacy July 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth132 27291 813       
Balance Sheet
Cash Bank In Hand50 43215 961       
Cash Bank On Hand 15 961112 39962 21613 62184 702118 755139 117116 578
Current Assets151 734133 202218 052201 096192 942285 101330 788414 409509 242
Debtors65 91893 37068 57967 892134 593160 354165 334226 480314 334
Intangible Fixed Assets260 000235 000       
Net Assets Liabilities 88 590112 986148 583129 023177 080217 362298 889362 632
Other Debtors 10 14767 36762 54972 80588 14795 687211 647307 216
Property Plant Equipment 19 74415 76715 42511 5109 3738 67912 016 
Stocks Inventory35 38423 871       
Tangible Fixed Assets23 12219 744       
Total Inventories 23 87137 07470 98844 72840 04546 69948 81278 330
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve131 27290 813       
Shareholder Funds132 27291 813       
Other
Accumulated Amortisation Impairment Intangible Assets 165 000185 000205 000225 000245 000265 000285 000305 000
Accumulated Depreciation Impairment Property Plant Equipment 81 98787 16391 10595 86499 075102 109105 075108 512
Average Number Employees During Period 911111214131416
Creditors 296 133327 724260 471248 622270 925255 711240 462252 117
Creditors Due Within One Year302 584296 133       
Deferred Tax Liabilities 3 2232 5272 4671 807    
Finished Goods 23 87137 074      
Fixed Assets283 122254 744230 767210 425186 510164 373143 679127 016107 195
Increase From Amortisation Charge For Year Intangible Assets  20 00020 00020 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment  5 1763 9424 7593 2113 0342 9663 437
Intangible Assets 235 000215 000195 000175 000155 000135 000115 00095 000
Intangible Assets Gross Cost 400 000400 000400 000400 000400 000400 000400 000 
Intangible Fixed Assets Aggregate Amortisation Impairment140 000165 000       
Intangible Fixed Assets Amortisation Charged In Period 25 000       
Intangible Fixed Assets Cost Or Valuation400 000        
Net Current Assets Liabilities-150 850-162 931-115 254-59 375-55 68014 17675 077173 947257 125
Number Shares Allotted 1 000       
Other Creditors 173 996214 617160 795110 469116 07185 02243 45931 411
Other Taxation Social Security Payable 17 97623 87919 6448 94726 11524 31936 51528 946
Par Value Share 1       
Property Plant Equipment Gross Cost 101 731102 930106 530107 374108 448110 788117 091120 707
Provisions 3 2232 5272 4671 807    
Provisions For Liabilities Balance Sheet Subtotal 3 2232 5272 4671 8071 4691 3942 0741 688
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 4 959       
Tangible Fixed Assets Cost Or Valuation96 772101 731       
Tangible Fixed Assets Depreciation73 65081 987       
Tangible Fixed Assets Depreciation Charged In Period 8 337       
Total Additions Including From Business Combinations Property Plant Equipment  1 1993 6008441 0742 3406 3033 616
Total Assets Less Current Liabilities132 27291 813115 513151 050130 830178 549218 756300 963364 320
Trade Creditors Trade Payables 104 16194 81080 032129 206128 739146 370160 488191 760
Trade Debtors Trade Receivables 83 2231 2125 34361 78872 20769 64714 8337 118

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, November 2023
Free Download (9 pages)

Company search

Advertisements