Company NameProdigy Chem Ltd
DirectorsSupreet Chhatwal and Rashmi Nayok Shenoy
Company StatusActive
Company Number09861390
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 5 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 NameMrs Supreet Chhatwal
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2015(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address88-89 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameMrs Rashmi Nayok Shenoy
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2015(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressLimpton House Green Lane
Yarm
TS15 9EH
Director NameMr Vaibhav Singh Chhatwal
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address26 Mappleton Drive
Seaham
SR7 7DY

Location

Registered Address88-89 West Road
Newcastle Upon Tyne
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Surpreet Chhatwal
40.00%
Ordinary
35 at £1Vaibhav Chhatwal
35.00%
Ordinary
25 at £1Rashmi Shenoy
25.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return26 March 2024 (4 weeks ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

30 June 2021Delivered on: 6 July 2021
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
13 July 2017Delivered on: 17 July 2017
Persons entitled:
Welcome Health Pharmacies Limited
Welcome Health Limited

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 3 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the property known as 29 high street, lingdale, saltburn by the sea TS12 3DZ (registered with title number CE123304).
Outstanding
16 February 2016Delivered on: 26 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 January 2021Registered office address changed from 26 Mappleton Drive Seaham SR7 7DY to 88-89 West Road Newcastle upon Tyne NE15 6PR on 21 January 2021 (1 page)
18 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
21 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 July 2017Registration of charge 098613900003, created on 13 July 2017 (101 pages)
17 July 2017Registration of charge 098613900003, created on 13 July 2017 (101 pages)
11 July 2017Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page)
11 July 2017Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page)
12 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
3 August 2016Registration of charge 098613900002, created on 1 August 2016 (39 pages)
3 August 2016Registration of charge 098613900002, created on 1 August 2016 (39 pages)
17 April 2016Director's details changed for Mrs Rashmi Nayok Shenoy on 29 November 2015 (2 pages)
17 April 2016Director's details changed for Mrs Rashmi Nayok Shenoy on 29 November 2015 (2 pages)
17 April 2016Director's details changed for Mrs Rashmi Nayok Shenoy on 29 November 2015 (2 pages)
17 April 2016Director's details changed for Mrs Rashmi Nayok Shenoy on 29 November 2015 (2 pages)
26 February 2016Registration of charge 098613900001, created on 16 February 2016 (42 pages)
26 February 2016Registration of charge 098613900001, created on 16 February 2016 (42 pages)
8 December 2015Appointment of Mrs Supreet Chhatwal as a director on 29 November 2015 (2 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Appointment of Mrs Rashmi Nayok Shenoy as a director on 29 November 2015 (2 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Appointment of Mrs Rashmi Nayok Shenoy as a director on 29 November 2015 (2 pages)
8 December 2015Appointment of Mrs Supreet Chhatwal as a director on 29 November 2015 (2 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 100
(20 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 100
(20 pages)