R M Pharmaceutical Holdings Limited

General information

Name:

R M Pharmaceutical Holdings Ltd

Office Address:

5 Dwellings Lane Quinton B32 1RJ Birmingham

Number: 08638895

Incorporation date: 2013-08-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

R M Pharmaceutical Holdings is a company registered at B32 1RJ Birmingham at 5 Dwellings Lane. The enterprise was set up in 2013 and is established under the identification number 08638895. The enterprise has been operating on the British market for 11 years now and its last known state is active. The firm's principal business activity number is 70100 meaning Activities of head offices. R M Pharmaceutical Holdings Ltd released its latest accounts for the period up to 2022-03-31. The latest confirmation statement was filed on 2023-08-06.

In order to be able to match the demands of their customer base, the limited company is continually being directed by a group of two directors who are Kapil R. and Roger S.. Their work been of pivotal importance to the following limited company since October 2017.

The companies with significant control over this firm are: Rajja Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Dwellings Lane, Quinton, B32 1RJ and was registered as a PSC under the reg no 02695981.

Financial data based on annual reports

Company staff

Kapil R.

Role: Director

Appointed: 02 October 2017

Latest update: 21 December 2023

Roger S.

Role: Director

Appointed: 02 October 2017

Latest update: 21 December 2023

People with significant control

Rajja Limited
Address: 5 Dwellings Lane, Quinton, Birmingham, B32 1RJ, England
Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 02695981
Notified on 2 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin S.
Notified on 1 July 2016
Ceased on 2 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Rachael S.
Notified on 1 July 2016
Ceased on 2 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 March 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 06 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 March 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 06 August 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 11 November 2015
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 November 2015

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 Sun, 6th Aug 2023 (CS01)
filed on: 14th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

40 Statfold Lane Fradley

Post code:

WS13 8NY

City / Town:

Lichfield

HQ address,
2015

Address:

40 Statfold Lane Fradley

Post code:

WS13 8NY

City / Town:

Lichfield

Accountant/Auditor,
2014 - 2015

Name:

Sterling Financial Accountancy And Tax Limited

Address:

The Old Bank Chambers 27 Lincoln Croft

Post code:

WS14 0ND

City / Town:

Shenstone

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
10
Company Age

Similar companies nearby

Closest companies