BUDGET PHARMA UK LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
BUDGET PHARMA UK LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
BUDGET PHARMA UK LIMITED was incorporated 18 years ago on 28/01/2006 and has the registered number: 05690554. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BUDGET PHARMA UK LIMITED was incorporated 18 years ago on 28/01/2006 and has the registered number: 05690554. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BUDGET PHARMA UK 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 |
---|---|
28/01/2023 | 11/02/2024 |
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 TULSIBHAI PATEL | Mar 1980 | British | Director | 2017-12-20 | CURRENT |
MR KIRIT CHIMANBHAI PATEL JUNIOR | Secretary | 2014-08-01 | CURRENT | ||
MR SALIM SHARIF DHARAMSHI TEJANI | Sep 1950 | British | Director | 2006-01-28 UNTIL 2007-09-04 | RESIGNED |
MR KIRIT CHIMANBHAI PATEL | Dec 1949 | British | Director | 2014-08-01 UNTIL 2016-07-16 | RESIGNED |
MR SATNAM SINGH BUTTER | Apr 1961 | British | Director | 2006-06-13 UNTIL 2007-09-04 | RESIGNED |
KEVAN ABLEY | Apr 1963 | British | Director | 2006-01-28 UNTIL 2017-12-20 | RESIGNED |
GILLIAN LESLEY ABLEY | Jul 1959 | British | Director | 2007-09-12 UNTIL 2017-12-20 | RESIGNED |
KEVAN ABLEY | Apr 1963 | British | Secretary | 2006-01-28 UNTIL 2017-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
East Midlands Pharma Limited | 2016-04-06 | Melton Mowbray Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BUDGET PHARMA UK LIMITED | 2021-10-29 | 28-02-2021 | £100 equity |
Dormant Company Accounts - BUDGET PHARMA UK LIMITED | 2021-02-23 | 28-02-2020 | £100 equity |
Dormant Company Accounts - BUDGET PHARMA UK LIMITED | 2019-10-31 | 28-02-2019 | £100 equity |
Dormant Company Accounts - BUDGET PHARMA UK LIMITED | 2018-11-07 | 28-02-2018 | £100 equity |
Dormant Company Accounts - BUDGET PHARMA UK LIMITED | 2017-10-24 | 28-02-2017 | £100 equity |
Dormant Company Accounts - BUDGET PHARMA UK LIMITED | 2016-10-26 | 28-02-2016 | £100 equity |
ACCOUNTS - Final Accounts preparation | 2015-12-09 | 28-02-2015 | -13,230 equity |