Company NameSRI Kanaparthy Limited
DirectorsSri Lakshmi Narasimha Vara Prasad Kanaparthy and Vijaya Chaitanya Kanaparthy
Company StatusActive
Company Number06997534
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sri Lakshmi Narasimha Vara Prasad Kanaparthy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Maiden View
Lanchester
Durham
DH7 0BF
Secretary NameMrs Vijaya Chaitanya Kanaparthy
StatusCurrent
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address48 Maiden View
Lanchester
Durham
DH7 0BF
Director NameMrs Vijaya Chaitanya Kanaparthy
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address48 Maiden View
Lanchester
Durham
DH7 0BF

Contact

Websitewww.vigopharmacy.com
Telephone0191 3402425
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address48 Maiden View
Lanchester
Durham
DH7 0BF
Address Matches6 other UK companies use this postal address

Shareholders

550 at £1Sri Lakshmi Narasimha Vara Prasad Kanaparthy
55.00%
Ordinary
450 at £1Vijaya Chaitanya Kanaparthy
45.00%
Ordinary

Financials

Year2014
Net Worth£116,233
Cash£51,792
Current Liabilities£60,100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

3 December 2018Delivered on: 18 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 December 2018Delivered on: 3 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

24 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
21 March 2022Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Mrs Vijaya Chaitanya Kanaparthy on 21 March 2021 (2 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2021Registered office address changed from 88 Fenwick Way Berryedge Consett DH8 5FE to 48 Maiden View Lanchester Durham DH7 0BF on 30 September 2021 (1 page)
1 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 July 2019Satisfaction of charge 069975340002 in full (1 page)
18 December 2018Registration of charge 069975340002, created on 3 December 2018 (32 pages)
3 December 2018Registration of charge 069975340001, created on 3 December 2018 (43 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Appointment of Mrs Vijaya Chaitanya Kanaparthy as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mrs Vijaya Chaitanya Kanaparthy as a director on 28 June 2017 (2 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (3 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 February 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 February 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
4 February 2014Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 February 2014 (2 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(3 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 21 August 2009 (2 pages)
23 May 2011Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 21 August 2009 (2 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 September 2010Secretary's details changed for Mrs Vijaya Chaitanya Kanaparthy on 1 June 2010 (1 page)
28 September 2010Secretary's details changed for Mrs Vijaya Chaitanya Kanaparthy on 1 June 2010 (1 page)
28 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
28 September 2010Secretary's details changed for Mrs Vijaya Chaitanya Kanaparthy on 1 June 2010 (1 page)
28 September 2010Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 June 2010 (2 pages)
28 September 2010Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 June 2010 (2 pages)
28 September 2010Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 June 2010 (2 pages)
28 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
21 August 2009Incorporation (8 pages)
21 August 2009Incorporation (8 pages)