Company NameP.I.E. Pharma Limited
DirectorAnuj Somchand Shah
Company StatusActive
Company Number03144078
CategoryPrivate Limited Company
Incorporation Date8 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anuj Somchand Shah
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleActuary
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Naresh Somchand Shah
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 30 August 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Northwick Circle
Harrow
Middlesex
HA3 0EQ
Secretary NameMr Naresh Somchand Shah
NationalityBritish
StatusResigned
Appointed25 March 1996(2 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 30 August 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Northwick Circle
Harrow
Middlesex
HA3 0EQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £13vs Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,681,075
Cash£7,192
Current Liabilities£814,169

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

14 May 2015Delivered on: 15 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 March 2007Delivered on: 2 April 2007
Satisfied on: 16 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

19 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (29 pages)
29 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
20 March 2023Confirmation statement made on 19 March 2023 with updates (3 pages)
22 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (29 pages)
22 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
22 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages)
22 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 March 2022Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages)
29 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
29 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
29 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (29 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 31 March 2020 (8 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 September 2020Accounts for a small company made up to 31 March 2019 (8 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 March 2017 (11 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
1 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (27 pages)
1 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
1 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
1 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (27 pages)
12 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000
(3 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000
(3 pages)
13 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
13 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
13 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Satisfaction of charge 1 in full (1 page)
16 December 2015Satisfaction of charge 1 in full (1 page)
15 May 2015Registration of charge 031440780002, created on 14 May 2015 (23 pages)
15 May 2015Registration of charge 031440780002, created on 14 May 2015 (23 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
(3 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
(3 pages)
30 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
30 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
14 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
17 June 2014Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 17 June 2014 (1 page)
14 April 2014Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages)
14 April 2014Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages)
4 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
4 April 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
4 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (23 pages)
4 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
4 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (23 pages)
4 April 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,000
(3 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,000
(3 pages)
4 November 2013Director's details changed for Mr Anuj Somchand Shah on 22 October 2013 (2 pages)
4 November 2013Director's details changed for Mr Anuj Somchand Shah on 22 October 2013 (2 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
16 October 2012Section 519 ca 2006 (1 page)
16 October 2012Section 519 ca 2006 (1 page)
30 August 2012Termination of appointment of Naresh Shah as a secretary (1 page)
30 August 2012Termination of appointment of Naresh Shah as a director (1 page)
30 August 2012Termination of appointment of Naresh Shah as a director (1 page)
30 August 2012Termination of appointment of Naresh Shah as a secretary (1 page)
28 August 2012Full accounts made up to 31 March 2012 (12 pages)
28 August 2012Full accounts made up to 31 March 2012 (12 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
18 October 2011Full accounts made up to 31 March 2011 (12 pages)
18 October 2011Full accounts made up to 31 March 2011 (12 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (13 pages)
31 January 2009Full accounts made up to 31 March 2008 (13 pages)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 April 2007Particulars of mortgage/charge (3 pages)
2 April 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 19/03/07; full list of members (2 pages)
22 March 2007Return made up to 19/03/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
18 April 2005Return made up to 19/03/05; full list of members (4 pages)
18 April 2005Return made up to 19/03/05; full list of members (4 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (12 pages)
16 December 2003Full accounts made up to 31 March 2003 (12 pages)
18 September 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
18 September 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
21 January 2003Return made up to 19/03/02; full list of members (7 pages)
21 January 2003Return made up to 19/03/02; full list of members (7 pages)
12 November 2002Full accounts made up to 31 March 2002 (10 pages)
12 November 2002Full accounts made up to 31 March 2002 (10 pages)
21 January 2002Full accounts made up to 31 March 2001 (10 pages)
21 January 2002Full accounts made up to 31 March 2001 (10 pages)
18 July 2001Return made up to 19/03/01; full list of members (6 pages)
18 July 2001Return made up to 19/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
30 March 2000Ad 01/02/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
30 March 2000Ad 01/02/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 May 1999Return made up to 19/03/99; full list of members (6 pages)
24 May 1999Return made up to 19/03/99; full list of members (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
27 July 1998Return made up to 19/03/98; no change of members (4 pages)
27 July 1998Return made up to 19/03/98; no change of members (4 pages)
12 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
1 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996New secretary appointed;new director appointed (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996New secretary appointed;new director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Registered office changed on 12/05/96 from: 12 york place leeds LS1 2DS (1 page)
12 May 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Registered office changed on 12/05/96 from: 12 york place leeds LS1 2DS (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned (1 page)
8 January 1996Incorporation (12 pages)
8 January 1996Incorporation (12 pages)