General information

Name:

Matrix Pharmacy Ltd

Office Address:

12 Beacon Road WS5 3LF Walsall

Number: 04679847

Incorporation date: 2003-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Matrix Pharmacy came into being in 2003 as a company enlisted under no 04679847, located at WS5 3LF Walsall at 12 Beacon Road. The firm has been in business for 21 years and its current status is active. It has been already five years from the moment Matrix Pharmacy Limited is no longer identified under the name Roma Pharmacy. This firm's classified under the NACE and SIC code 47730 which means Dispensing chemist in specialised stores. The business latest annual accounts cover the period up to Thursday 31st March 2022 and the most current confirmation statement was submitted on Sunday 26th February 2023.

Taking into consideration the company's size, it was imperative to acquire extra company leaders: Prinder H. and Akwal S. who have been working as a team since June 2015 to exercise independent judgement of the following company.

  • Previous company's names
  • Matrix Pharmacy Limited 2019-09-11
  • Roma Pharmacy Limited 2003-02-26

Financial data based on annual reports

Company staff

Prinder H.

Role: Director

Appointed: 08 June 2015

Latest update: 8 March 2024

Akwal S.

Role: Director

Appointed: 08 June 2015

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm include: Matrix Asset Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at Beacon Road, WS5 3LF and was registered as a PSC under the reg no 13032712.

Matrix Asset Holdings Limited
Address: 12 Beacon Road, Walsall, WS5 3LF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13032712
Notified on 12 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Prinder H.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
1/2 or less of shares
Neetu H.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
1/2 or less of shares
Akwal S.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
1/2 or less of shares
Banita S.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 23rd July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23rd July 2014
Annual Accounts 31st May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31st May 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

C/o West - Chartered Accountants Office 2 Greswolde House 197b Station Road

Post code:

B93 0PU

City / Town:

Knowle, Solihull

HQ address,
2014

Address:

C/o West - Chartered Accountants Office 2 Greswolde House 197b Station Road

Post code:

B93 0PU

City / Town:

Knowle, Solihull

HQ address,
2015

Address:

C/o West - Chartered Accountants Office 2 Greswolde House 197b Station Road

Post code:

B93 0PU

City / Town:

Knowle, Solihull

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
21
Company Age

Similar companies nearby

Closest companies