General information

Name:

Pharmacy Complete Limited

Office Address:

Alexander House 60 - 61 Tenby Street North B1 3EG Birmingham

Number: 07039616

Incorporation date: 2009-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pharmacy Complete has been operating in this business for fifteen years. Registered under company registration number 07039616, this company is classified as a Private Limited Company. You can contact the headquarters of this company during business hours under the following location: Alexander House 60 - 61 Tenby Street North, B1 3EG Birmingham. This company's declared SIC number is 47730 and their NACE code stands for Dispensing chemist in specialised stores. Pharmacy Complete Limited filed its latest accounts for the financial year up to Fri, 31st Mar 2023. The company's latest confirmation statement was filed on Thu, 5th Oct 2023.

Dhiran V. is this particular enterprise's individual director, who was designated to this position in 2009. The limited company had been controlled by Andrew H. up until January 2012. Additionally another director, specifically Mohammed I. resigned in 2017.

Financial data based on annual reports

Company staff

Dhiran V.

Role: Director

Appointed: 13 October 2009

Latest update: 10 April 2024

Dhiran V.

Role: Secretary

Appointed: 13 October 2009

Latest update: 10 April 2024

People with significant control

Executives who control the firm include: Dhiran V. has substantial control or influence over the company. Dv International Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Shirley at Jacey Road, B90 3LJ.

Dhiran V.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Dv International Limited
Address: 14 Jacey Road, Shirley, B90 3LJ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 21 June 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Surjit P.
Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control:
substantial control or influence
Harnek C.
Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control:
substantial control or influence
Mohammed I.
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control:
substantial control or influence
Ranjit G.
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 September 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 December 2016
Annual Accounts 6 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 6 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 5th October 2023 (CS01)
filed on: 18th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
14
Company Age

Similar companies nearby

Closest companies