UKBizDB.co.uk

ELITE PHARMA (SURREY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elite Pharma (surrey) Limited. The company was founded 17 years ago and was given the registration number 06077954. The firm's registered office is in WEST MOLESEY. You can find them at Unit 2, Molesey Business Centre, Central Avenue, West Molesey, Surrey. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:ELITE PHARMA (SURREY) LIMITED
Company Number:06077954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit 2, Molesey Business Centre, Central Avenue, West Molesey, Surrey, United Kingdom, KT8 2QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Danes Way, Oxshott, United Kingdom, KT22 0LX

Secretary01 February 2007Active
30 Danes Way, Oxshott, United Kingdom, KT22 0LX

Director01 February 2007Active
9 Adelaide Road, Walton On Thames, KT12 1NB

Director01 February 2007Active
7 Newton Road, Purley, CR8 3DN

Director12 March 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary01 February 2007Active
Villa No Bm38, Jumeirah, Dubai, STREET 85

Director19 December 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director01 February 2007Active

People with Significant Control

Mr Ashokkumar Dahyabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Molesey Business Centre, Central Avenue, West Molesey, United Kingdom, KT8 2QZ
Nature of control:
  • Right to appoint and remove directors
Mr Ramesh Vasudev Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Molesey Business Centre, Central Avenue, West Molesey, United Kingdom, KT8 2QZ
Nature of control:
  • Right to appoint and remove directors
Mr Kiritkumar Meghji Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Molesey Business Centre, Central Avenue, West Molesey, United Kingdom, KT8 2QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Change account reference date company current extended.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type full.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-13Mortgage

Mortgage satisfy charge full.

Download
2017-02-13Mortgage

Mortgage satisfy charge full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type full.

Download
2017-01-26Mortgage

Mortgage satisfy charge full.

Download
2016-04-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.