Shilchem Limited LEICESTER


Shilchem started in year 1986 as Private Limited Company with registration number 01975264. The Shilchem company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Leicester at 217 Hinckley Road. Postal code: LE3 0TG.

The firm has 2 directors, namely Rashyl P., Dipen P.. Of them, Rashyl P., Dipen P. have been with the company the longest, being appointed on 8 March 2021. As of 19 April 2024, there were 2 ex directors - Ramesh S., Dhiraj S. and others listed below. There were no ex secretaries.

Shilchem Limited Address / Contact

Office Address 217 Hinckley Road
Town Leicester
Post code LE3 0TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01975264
Date of Incorporation Tue, 7th Jan 1986
Industry Dispensing chemist in specialised stores
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 38 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Rashyl P.

Position: Director

Appointed: 08 March 2021

Dipen P.

Position: Director

Appointed: 08 March 2021

Ramesh S.

Position: Director

Resigned: 08 March 2021

Dhiraj S.

Position: Director

Resigned: 08 March 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Dipen P. The abovementioned PSC. Another entity in the persons with significant control register is Dhiraj S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ramesh S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dipen P.

Notified on 8 March 2021
Nature of control: right to appoint and remove directors

Dhiraj S.

Notified on 6 April 2017
Ceased on 8 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ramesh S.

Notified on 6 April 2016
Ceased on 8 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-03-072022-02-282023-02-28
Net Worth149 484143 706133 100124 506       
Balance Sheet
Cash Bank In Hand175 387232 929288 379272 270       
Current Assets267 655287 293335 359362 509261 096282 592308 697299 92362 890196 602348 828
Debtors75 76838 20930 93674 266       
Intangible Fixed Assets42 39538 15535 73130 678       
Net Assets Liabilities         78 711156 123
Stocks Inventory16 50016 15516 04415 973       
Tangible Fixed Assets3 6283 2152 8175 949       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve149 384143 606133 000124 406       
Shareholder Funds149 484143 706133 100124 506       
Other
Average Number Employees During Period    5556778
Creditors   274 630180 616233 072293 436312 42753 962127 123205 244
Creditors Due Within One Year164 194184 957240 807274 630       
Fixed Assets46 02341 37038 54836 62731 31125 60419 81614 4988 6279 23213 790
Intangible Fixed Assets Aggregate Amortisation Impairment56 93561 17563 59968 652       
Intangible Fixed Assets Amortisation Charged In Period 4 2402 4245 053       
Intangible Fixed Assets Cost Or Valuation99 33099 33099 330        
Net Current Assets Liabilities103 461102 33694 55287 87980 48049 52015 261-12 5048 92869 479143 584
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 4064624 442       
Tangible Fixed Assets Cost Or Valuation75 98676 39276 85481 296       
Tangible Fixed Assets Depreciation72 35873 17774 03775 347       
Tangible Fixed Assets Depreciation Charged In Period 8198601 310       
Total Assets Less Current Liabilities149 484143 706133 100124 506111 79175 12435 0771 99417 55578 711157 374

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
Free Download (5 pages)

Company search