Personal Pharma Resourcing Ltd

General information

Name:

Personal Pharma Resourcing Limited

Office Address:

50 Bridgefield GU9 8AW Farnham

Number: 08596965

Incorporation date: 2013-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the date that marks the establishment of Personal Pharma Resourcing Ltd, a company registered at 50 Bridgefield, , Farnham. That would make 11 years Personal Pharma Resourcing has existed in the UK, as it was founded on 2013-07-04. The company's registration number is 08596965 and the area code is GU9 8AW. This firm's SIC code is 82990: Other business support service activities not elsewhere classified. Personal Pharma Resourcing Limited filed its latest accounts for the period up to 2022-07-31. The firm's latest confirmation statement was filed on 2023-07-05.

Begum H. and Oliver H. are the company's directors and have been working on the company success since 2024-03-01.

Oliver H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Begum H.

Role: Director

Appointed: 01 March 2024

Latest update: 12 March 2024

Oliver H.

Role: Director

Appointed: 04 July 2013

Latest update: 12 March 2024

People with significant control

Oliver H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 April 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On March 1, 2024 new director was appointed. (AP01)
filed on: 4th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

25 Northcourt Avenue

Post code:

RG2 7HE

City / Town:

Reading

HQ address,
2016

Address:

25 Northcourt Avenue

Post code:

RG2 7HE

City / Town:

Reading

Accountant/Auditor,
2015 - 2016

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode