ROMA PHARMACY LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS5 3LF

Company number 04679847
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 12 BEACON ROAD, WALSALL, ENGLAND, WS5 3LF
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 4 . The most likely internet sites of ROMA PHARMACY LIMITED are www.romapharmacy.co.uk, and www.roma-pharmacy.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. Roma Pharmacy Limited is a Private Limited Company. The company registration number is 04679847. Roma Pharmacy Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Roma Pharmacy Limited is 12 Beacon Road Walsall England Ws5 3lf. The company`s financial liabilities are £163.91k. It is £71.16k against last year. The cash in hand is £84.55k. It is £67.59k against last year. And the total assets are £384.92k, which is £102.34k against last year. HARGUN, Prinder is a Director of the company. SINGH, Akwal is a Director of the company. Secretary MORRIS, Robert Douglas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JAYNITA, Patel has been resigned. Director MORRIS, Kathleen Mary has been resigned. Director PATEL, Akshay Kumar has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


roma pharmacy Key Finiance

LIABILITIES £163.91k
+76%
CASH £84.55k
+398%
TOTAL ASSETS £384.92k
+36%
All Financial Figures

Current Directors

Director
HARGUN, Prinder
Appointed Date: 08 June 2015
54 years old

Director
SINGH, Akwal
Appointed Date: 08 June 2015
46 years old

Resigned Directors

Secretary
MORRIS, Robert Douglas
Resigned: 08 June 2015
Appointed Date: 27 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 26 February 2003

Director
JAYNITA, Patel
Resigned: 27 June 2013
Appointed Date: 31 July 2007
54 years old

Director
MORRIS, Kathleen Mary
Resigned: 08 June 2015
Appointed Date: 27 February 2003
69 years old

Director
PATEL, Akshay Kumar
Resigned: 27 June 2013
Appointed Date: 31 July 2007
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr Prinder Hargun
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Neetu Hargun
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mrs Banita Sawhney
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROMA PHARMACY LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Registration of charge 046798470003, created on 11 September 2015
...
... and 43 more events
09 May 2003
New director appointed
09 May 2003
New secretary appointed
09 May 2003
Secretary resigned
09 May 2003
Director resigned
26 Feb 2003
Incorporation

ROMA PHARMACY LIMITED Charges

11 September 2015
Charge code 0467 9847 0003
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 June 2015
Charge code 0467 9847 0002
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 June 2015
Charge code 0467 9847 0001
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a tudor pharmacy tudor court wooton hope…