Background WavePink WaveYellow Wave

PHARMACYLOCAL LIMITED (06772557)

PHARMACYLOCAL LIMITED (06772557) is an active UK company. incorporated on 12 December 2008. with registered office in West Bromwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PHARMACYLOCAL LIMITED has been registered for 17 years. Current directors include SAHOTA, Rajinder Singh.

Company Number
06772557
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
85 Church Vale, West Bromwich, B71 4DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SAHOTA, Rajinder Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMACYLOCAL LIMITED

PHARMACYLOCAL LIMITED is an active company incorporated on 12 December 2008 with the registered office located in West Bromwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PHARMACYLOCAL LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06772557

LTD Company

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

SPECIALS DIRECT LIMITED
From: 12 December 2008To: 10 February 2009
Contact
Address

85 Church Vale West Bromwich, B71 4DH,

Previous Addresses

108 Shireland Road Smethwick B66 4QJ England
From: 20 April 2020To: 30 August 2022
85 Church Vale West Bromwich B71 4DH England
From: 29 January 2020To: 20 April 2020
108 Shireland Road Smethwick West Midlands B66 4QJ
From: 12 December 2008To: 29 January 2020
Timeline

5 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Aug 10
Director Left
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAUR, Dalvinder

Active
Portland Road, EdgbastonB17 8LS
Secretary
Appointed 15 Dec 2008

SAHOTA, Rajinder Singh

Active
West BromwichB71 4DH
Born December 1976
Director
Appointed 02 Aug 2010

SAHOTA, Rajinder Singh

Resigned
Portland Road, BirminghamB17 8LS
Secretary
Appointed 12 Dec 2008
Resigned 15 Dec 2008

SAHOTA, Jeetender Singh

Resigned
225 Portland Road, BirminghamB17 8LS
Born March 1974
Director
Appointed 12 Dec 2008
Resigned 30 Sept 2014

SINGH, Gurmail

Resigned
Portland Road, BirminghamB17 8LS
Born October 1952
Director
Appointed 12 Dec 2008
Resigned 12 Dec 2008

Persons with significant control

2

Mrs Dalvinder Kaur

Active
West BromwichB71 4DH
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gurmail Singh

Active
West BromwichB71 4DH
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
26 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 October 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Incorporation Company
12 December 2008
NEWINCIncorporation