Company NameSPG Pharma Limited
DirectorsNikunj Gunvantrai Shah and Mital Patel
Company StatusActive
Company Number11614002
CategoryPrivate Limited Company
Incorporation Date10 October 2018(5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Nikunj Gunvantrai Shah
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Clematis Tye, Crocus Way
North Springfield
Chelmsford
Essex
CM1 6GL
Director NameMrs Mital Patel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clematis Tye, Crocus Way
North Springfield
Chelmsford
Essex
CM1 6GL
Director NameMrs Mital Patel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Alexandra Road
Walsall
West Midlands
WS1 4DX

Location

Registered Address1 Clematis Tye, Crocus Way
North Springfield
Chelmsford
Essex
CM1 6GL
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

2 September 2019Delivered on: 11 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the pharmacy, 1 clematis tye, chelmsford, essex CM1 6GL.
Outstanding
6 August 2019Delivered on: 6 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 July 2019Delivered on: 29 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 January 2020Previous accounting period shortened from 31 October 2019 to 30 June 2019 (1 page)
25 November 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
11 September 2019Registration of charge 116140020003, created on 2 September 2019 (38 pages)
6 August 2019Registration of charge 116140020002, created on 6 August 2019 (30 pages)
29 July 2019Registration of charge 116140020001, created on 29 July 2019 (43 pages)
8 January 2019Termination of appointment of Mital Patel as a director on 2 January 2019 (1 page)
10 October 2018Incorporation
Statement of capital on 2018-10-10
  • GBP 100
(42 pages)