Subvick Limited HARROW


Founded in 1987, Subvick, classified under reg no. 02151059 is an active company. Currently registered at First Floor, Kirkland House HA1 2AX, Harrow the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Subash P.. In addition, a secretary was appointed - Susmita P.. At present there is one former director listed by the company - Vikram P., who left the company on 1 September 1993. In addition, the company lists several former secretaries whose names might be found in the table below.

Subvick Limited Address / Contact

Office Address First Floor, Kirkland House
Office Address2 11-15 Peterborough Road
Town Harrow
Post code HA1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02151059
Date of Incorporation Tue, 28th Jul 1987
Industry Wholesale of pharmaceutical goods
Industry Wholesale of chemical products
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Subash P.

Position: Director

Resigned:

Susmita P.

Position: Secretary

Appointed: 19 October 2012

Vikram P.

Position: Secretary

Appointed: 01 September 1993

Resigned: 19 October 2012

Subash P.

Position: Secretary

Appointed: 07 September 1992

Resigned: 01 September 1993

Vikram P.

Position: Director

Appointed: 07 September 1992

Resigned: 01 September 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Susmita P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Subhash P. This PSC owns 25-50% shares and has 25-50% voting rights.

Susmita P.

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

Subhash P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 010 211935 119
Current Assets1 319 5681 261 977
Debtors309 357326 858
Net Assets Liabilities1 800 5371 811 301
Other Debtors4 1517 028
Property Plant Equipment597 668597 050
Other
Accumulated Depreciation Impairment Property Plant Equipment16 10016 718
Average Number Employees During Period22
Corporation Tax Payable9 6542 720
Creditors93 63224 614
Increase From Depreciation Charge For Year Property Plant Equipment 618
Net Current Assets Liabilities1 225 9361 237 363
Other Creditors53 35021 664
Property Plant Equipment Gross Cost613 768 
Provisions For Liabilities Balance Sheet Subtotal23 06723 112
Taxation Including Deferred Taxation Balance Sheet Subtotal23 06723 112
Total Assets Less Current Liabilities1 823 6041 834 413
Trade Creditors Trade Payables30 628230
Trade Debtors Trade Receivables305 206319 830

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements