Company NameRange Pharmacy Limited
DirectorsSunil Khullar and Vishal Khullar
Company StatusActive
Company Number05604003
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Sunil Khullar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address294 Wilbraham Road
Chorlton
Manchester
M21 0UU
Director NameMr Vishal Khullar
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address294 Wilbraham Road
Chorlton
Manchester
M21 0UU
Director NameMr Krishen Gopal Khullar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address294 Wilbraham Road
Manchester
M21 0UU
Director NameMrs Sunita Devi Khullar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RolePharmacy Assistant
Country of ResidenceEngland
Correspondence Address294 Wilbraham Road
Manchester
M21 0UU
Secretary NameMrs Sunita Devi Khullar
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RolePharmacy Assistant
Country of ResidenceEngland
Correspondence Address294 Wilbraham Road
Manchester
M21 0UU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£416,085
Cash£1,219,689
Current Liabilities£1,158,604

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

26 July 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
15 May 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
21 July 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
29 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
29 June 2022Cancellation of shares. Statement of capital on 13 May 2022
  • GBP 48
(6 pages)
25 May 2022Cessation of Sunita Devi Khullar as a person with significant control on 13 May 2022 (1 page)
25 May 2022Termination of appointment of Sunita Devi Khullar as a secretary on 13 May 2022 (1 page)
25 May 2022Notification of Vishal Khullar as a person with significant control on 13 May 2022 (2 pages)
25 May 2022Termination of appointment of Sunita Devi Khullar as a director on 13 May 2022 (1 page)
25 May 2022Notification of Sunil Khullar as a person with significant control on 13 May 2022 (2 pages)
10 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
4 March 2022Cessation of Krishen Gopal Khullar as a person with significant control on 10 February 2022 (1 page)
4 March 2022Change of details for Mrs Sunita Devi Khullar as a person with significant control on 10 February 2022 (2 pages)
4 January 2022Confirmation statement made on 26 October 2021 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (11 pages)
21 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
16 July 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
4 December 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
8 June 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
11 December 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
19 June 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
15 January 2018Confirmation statement made on 26 October 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
23 February 2017Termination of appointment of Krishen Gopal Khullar as a director on 21 February 2017 (2 pages)
23 February 2017Termination of appointment of Krishen Gopal Khullar as a director on 21 February 2017 (2 pages)
3 January 2017Appointment of Mr Sunil Khullar as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mr Vishal Khullar as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mr Sunil Khullar as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mr Vishal Khullar as a director on 3 January 2017 (2 pages)
23 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 February 2010Director's details changed for Krishen Gopal Khullar on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Sunita Devi Khullar on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Sunita Devi Khullar on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Krishen Gopal Khullar on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Krishen Gopal Khullar on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Sunita Devi Khullar on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
7 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 January 2009Return made up to 26/10/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 44-46 market street hyde cheshire SK14 1AH (1 page)
6 January 2009Registered office changed on 06/01/2009 from 44-46 market street hyde cheshire SK14 1AH (1 page)
6 January 2009Return made up to 26/10/08; full list of members (4 pages)
10 January 2008Return made up to 26/10/07; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
10 January 2008Return made up to 26/10/07; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
27 November 2006Return made up to 26/10/06; full list of members (7 pages)
27 November 2006Return made up to 26/10/06; full list of members (7 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2005Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Incorporation (21 pages)
26 October 2005Incorporation (21 pages)
26 October 2005Director resigned (1 page)