PRO MED PHARMA LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 3NT

Company number 04599913
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 4 PETER JAMES BUSINESS CENTRE,, PUMP LANE, HAYES, ENGLAND, UB3 3NT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Appointment of Mrs Mohinder Kaur Purewal as a director on 5 December 2016. The most likely internet sites of PRO MED PHARMA LIMITED are www.promedpharma.co.uk, and www.pro-med-pharma.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and ten months. Pro Med Pharma Limited is a Private Limited Company. The company registration number is 04599913. Pro Med Pharma Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Pro Med Pharma Limited is 4 Peter James Business Centre Pump Lane Hayes England Ub3 3nt. The company`s financial liabilities are £734.48k. It is £-191.95k against last year. The cash in hand is £30.18k. It is £14.77k against last year. And the total assets are £1007.9k, which is £-229.37k against last year. PUREWAL, Mohinder is a Secretary of the company. PUREWAL, Bhinder Singh is a Director of the company. PUREWAL, Mohinder Kaur is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary PUREWAL, Bhinder Singh has been resigned. Secretary PUREWAL, Mahinder Kaur has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CHANA, Kuldip Singh has been resigned. Director PUREWAL, Mohinder Kaur has been resigned. Director PUREWAL, Mohinder Kaur has been resigned. Director RAI, Jatinder Singh has been resigned. The company operates in "Dispensing chemist in specialised stores".


pro med pharma Key Finiance

LIABILITIES £734.48k
-21%
CASH £30.18k
+95%
TOTAL ASSETS £1007.9k
-19%
All Financial Figures

Current Directors

Secretary
PUREWAL, Mohinder
Appointed Date: 03 October 2011

Director
PUREWAL, Bhinder Singh
Appointed Date: 01 December 2005
73 years old

Director
PUREWAL, Mohinder Kaur
Appointed Date: 05 December 2016
69 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Secretary
PUREWAL, Bhinder Singh
Resigned: 29 January 2008
Appointed Date: 11 August 2003

Secretary
PUREWAL, Mahinder Kaur
Resigned: 15 August 2011
Appointed Date: 01 December 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Director
CHANA, Kuldip Singh
Resigned: 15 August 2011
Appointed Date: 25 February 2011
73 years old

Director
PUREWAL, Mohinder Kaur
Resigned: 01 November 2013
Appointed Date: 01 July 2013
69 years old

Director
PUREWAL, Mohinder Kaur
Resigned: 08 August 2011
Appointed Date: 11 August 2003
69 years old

Director
RAI, Jatinder Singh
Resigned: 01 November 2013
Appointed Date: 01 July 2013
49 years old

Persons With Significant Control

Mr Bhinder Singh Purewal
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mohinder Kaur Purewal
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRO MED PHARMA LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 25 November 2016 with updates
05 Dec 2016
Appointment of Mrs Mohinder Kaur Purewal as a director on 5 December 2016
21 Oct 2016
Registered office address changed from Unit 13 Derby Road Inds Estate Derby Road Hounslow Middlesex TW3 3UH to 4 Peter James Business Centre, Pump Lane Hayes UB3 3NT on 21 October 2016
18 Mar 2016
Part of the property or undertaking has been released from charge 4
...
... and 51 more events
26 Sep 2003
New secretary appointed
26 Sep 2003
Registered office changed on 26/09/03 from: 47-49 green lane northwood middlesex HA6 3AE
04 Dec 2002
Secretary resigned
04 Dec 2002
Director resigned
25 Nov 2002
Incorporation

PRO MED PHARMA LIMITED Charges

12 June 2014
Charge code 0459 9913 0006
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 October 2011
Assignment of rental income
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All right title and interest in and to all rent licence…
18 October 2011
Legal and general charge
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H properties k/a 1318 greenford road greenford ealing and…
29 October 2004
Legal charge
Delivered: 2 November 2004
Status: Satisfied on 4 November 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property situate at and known as 1318 greenford road…
17 March 2004
Debenture
Delivered: 25 March 2004
Status: Satisfied on 15 August 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2004
Debenture
Delivered: 5 March 2004
Status: Satisfied on 25 March 2004
Persons entitled: Aah Pharmaceuticals Limited Barclay Pharmaceuticals Limited Farillon Limited
Description: A legal mortgage on all f/h and l/h property k/a 63…