EAST MIDLANDS PHARMA LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
EAST MIDLANDS PHARMA LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
EAST MIDLANDS PHARMA LIMITED was incorporated 19 years ago on 15/02/2005 and has the registered number: 05365532. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
EAST MIDLANDS PHARMA LIMITED was incorporated 19 years ago on 15/02/2005 and has the registered number: 05365532. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
EAST MIDLANDS PHARMA LIMITED - LEICESTER
This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
46460 - Wholesale of pharmaceutical goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1 ROTHLEY LODGE LOUGHBOROUGH ROAD
LEICESTER
LE7 7NL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAYANTI CHIMANBHAI PATEL JUNIOR | Nov 1984 | British | Director | 2014-08-01 | CURRENT |
MR KIRIT CHIMANBHAI PATEL JUNIOR | Secretary | 2014-08-01 | CURRENT | ||
ARGUS NOMINEE SECRETARIES LIMITED | Corporate Director | 2005-02-15 UNTIL 2005-02-15 | RESIGNED | ||
ARGUS NOMINEE DIRECTORS LIMITED | Corporate Secretary | 2005-02-15 UNTIL 2005-02-15 | RESIGNED | ||
MR KIRIT CHIMANBHAI PATEL | Dec 1949 | British | Director | 2014-08-01 UNTIL 2016-07-16 | RESIGNED |
MR PETER NEWBOLD | Sep 1959 | British | Director | 2009-09-09 UNTIL 2014-07-31 | RESIGNED |
MR MICHAEL JAMES CANN | Jul 1965 | Welsh | Director | 2019-04-17 UNTIL 2023-07-19 | RESIGNED |
GILLIAN LESLEY ABLEY | Jul 1959 | British | Director | 2007-09-01 UNTIL 2018-12-17 | RESIGNED |
KEVAN ABLEY | Apr 1963 | British | Director | 2005-02-15 UNTIL 2018-12-17 | RESIGNED |
MR IAN ROBERT ADAMSON | Oct 1958 | British | Director | 2016-09-19 UNTIL 2022-02-09 | RESIGNED |
JOHN FREDERICK ABLEY | Feb 1930 | Secretary | 2005-02-15 UNTIL 2014-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Day Lewis Plc | 2016-04-06 | Croydon Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-11-03 | 31-03-2020 | 91,573 Cash 72,017 equity |
ACCOUNTS - Final Accounts | 2017-11-03 | 31-03-2017 | 47,345 Cash 857,525 equity |
ACCOUNTS - Final Accounts preparation | 2015-07-01 | 28-02-2015 | 65,934 Cash 687,096 equity |