Active
Company Information for HQEM PHARMA LIMITED
UNIT 1 ROTHLEY LODGE LOUGHBOROUGH ROAD, ROTHLEY, LEICESTER, LE7 7NL,
|
Company Registration Number
10517180
Private Limited Company
Active |
Company Name | |
---|---|
HQEM PHARMA LIMITED | |
Legal Registered Office | |
UNIT 1 ROTHLEY LODGE LOUGHBOROUGH ROAD ROTHLEY LEICESTER LE7 7NL | |
Company Number | 10517180 | |
---|---|---|
Company ID Number | 10517180 | |
Date formed | 2016-12-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 05/01/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 15:06:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEVERLEY GAIL HOPKINSON |
||
RONALD IAN HOPKINSON |
||
JAYANTI CHIMANBHAI PATEL |
||
KIRIT CHIMANBHAI TULSIBHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN LESLEY ABLEY |
Director | ||
KEVAN ABLEY |
Director | ||
KIRIT CHIMANBHAI TULSIBHAI PATEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HQEMP LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
HQEMP LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
EREWASH PARTNERSHIP LIMITED | Director | 2009-04-24 | CURRENT | 1994-05-03 | Active | |
HQEMP LIMITED | Director | 2018-02-26 | CURRENT | 2016-12-08 | Active | |
POLLENASE LIMITED | Director | 2017-12-20 | CURRENT | 2014-10-13 | Active | |
HQEMP LIMITED | Director | 2018-02-26 | CURRENT | 2016-12-08 | Active | |
BUDGET PHARMA UK LIMITED | Director | 2017-12-20 | CURRENT | 2006-01-28 | Active | |
POLLENASE LIMITED | Director | 2017-12-20 | CURRENT | 2014-10-13 | Active | |
PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE | Director | 2016-10-04 | CURRENT | 2016-03-30 | Dissolved 2018-02-13 | |
SEM PHARMA LIMITED | Director | 2016-10-01 | CURRENT | 2016-10-01 | Active | |
COMMUNITY PROVIDER SUPPORT SERVICES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 20/09/23 FROM Unit 2a Old Dalby Trading Estate Station Road Old Dalby Leicestershire LE14 3NJ England | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | |
PSC07 | CESSATION OF HARLEQUIN BPI LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GAIL HOPKINSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRIT CHIMANBHAI TULSIBHAI PATEL | |
AP01 | DIRECTOR APPOINTED MR KIRIT CHIMANBHAI TULSIBHAI PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVAN ABLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ABLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAYANTI CHIMANBHAI PATEL | |
AP01 | DIRECTOR APPOINTED MR KIRIT CHIMANBHAI TULSIBHAI PATEL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM UNIT 2A OLD DALBY TRADING ESTATE STATION ROAD OLD DALBY LE14 3NJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM UNIT 2 FALCON COURT MANNERS INDUSTRIAL ESTATE ILKESTON DE7 8EF UNITED KINGDOM | |
AA01 | Current accounting period shortened from 31/12/17 TO 31/03/17 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HQEM PHARMA LIMITED
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as HQEM PHARMA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |