Company NameFarmachem Limited
DirectorsNyalchand Chandaria and Nemu Chandaria
Company StatusActive
Company Number09808174
CategoryPrivate Limited Company
Incorporation Date3 October 2015(8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Nyalchand Chandaria
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saddlers Close
Pinner
HA5 4BA
Director NameMr Nemu Chandaria
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hall Farm Close
Stanmore
HA7 4JT

Location

Registered Address4 Saddlers Close
Pinner
HA5 4BA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 31 October 2022 (4 pages)
23 January 2023Amended accounts for a dormant company made up to 31 October 2021 (4 pages)
16 February 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
11 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 October 2018 (4 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
2 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
21 November 2017Director's details changed for Mr Nemu Chandaria on 9 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Nemu Chandaria on 9 November 2017 (2 pages)
29 June 2017Unaudited abridged accounts made up to 31 October 2016 (6 pages)
29 June 2017Unaudited abridged accounts made up to 31 October 2016 (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 January 2017Registered office address changed from Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Middlesex UB6 7JX United Kingdom to 4 Saddlers Close Pinner HA5 4BA on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Middlesex UB6 7JX United Kingdom to 4 Saddlers Close Pinner HA5 4BA on 31 January 2017 (1 page)
30 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 100
(3 pages)
30 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 100
(3 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 November 2015Director's details changed for Mr Nemchand Chandaria on 18 November 2015 (3 pages)
30 November 2015Director's details changed for Mr Nemchand Chandaria on 18 November 2015 (3 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)