Dixons Pharmaceuticals Uk Limited ASHBY-DE-LA-ZOUCH


Founded in 2005, Dixons Pharmaceuticals Uk, classified under reg no. 05327887 is an active company. Currently registered at Unit F4 Tom Bill Way, Ivanhoe Business Park LE65 2UY, Ashby-de-la-zouch the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Monday 26th March 2007 Dixons Pharmaceuticals Uk Limited is no longer carrying the name Pharmatrade Uk.

Currently there are 2 directors in the the company, namely Rishi P. and Amrut P.. In addition one secretary - Amrut P. - is with the firm. As of 29 March 2024, there was 1 ex director - Robert D.. There were no ex secretaries.

Dixons Pharmaceuticals Uk Limited Address / Contact

Office Address Unit F4 Tom Bill Way, Ivanhoe Business Park
Office Address2 Smisby Road
Town Ashby-de-la-zouch
Post code LE65 2UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05327887
Date of Incorporation Mon, 10th Jan 2005
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Rishi P.

Position: Director

Appointed: 05 October 2021

Amrut P.

Position: Secretary

Appointed: 29 March 2005

Amrut P.

Position: Director

Appointed: 29 March 2005

Robert D.

Position: Director

Appointed: 29 March 2005

Resigned: 10 June 2013

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 10 January 2005

Resigned: 29 March 2005

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 10 January 2005

Resigned: 29 March 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Amrut P. The abovementioned PSC and has 50,01-75% shares.

Amrut P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Pharmatrade Uk March 26, 2007
Qvx March 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand144 87250 740225 22622 817915 949
Current Assets1 506 0771 659 0062 520 6403 671 7583 307 149
Debtors671 367879 8811 651 8282 650 5871 335 189
Net Assets Liabilities1 146 8361 218 7301 470 5891 946 4762 233 230
Other Debtors1001009 170177 059161 374
Property Plant Equipment95 40195 377115 590205 371171 014
Total Inventories689 838728 385643 586998 3541 056 011
Other
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment284 909304 933330 491364 843363 809
Average Number Employees During Period1922212426
Bank Borrowings Overdrafts  434 609325 000232 695
Corporation Tax Payable830 22967 389122 26396 399
Creditors453 442535 253434 609325 000232 695
Increase From Depreciation Charge For Year Property Plant Equipment 20 02425 55834 45947 435
Intangible Assets Gross Cost10 00010 00010 00010 000 
Net Current Assets Liabilities1 052 6351 123 7531 796 1712 091 7922 316 090
Other Creditors66 83091 28684 786101 65425 799
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10748 469
Other Disposals Property Plant Equipment   64148 469
Other Taxation Social Security Payable136 289235 571447 358399 249455 429
Property Plant Equipment Gross Cost380 310400 310446 081570 214534 823
Provisions For Liabilities Balance Sheet Subtotal1 2004006 56325 68721 179
Total Additions Including From Business Combinations Property Plant Equipment 20 00045 771124 77413 078
Total Assets Less Current Liabilities1 148 0361 219 1301 911 7612 297 1632 487 104
Trade Creditors Trade Payables250 315178 16725 06952 864321 127
Trade Debtors Trade Receivables671 267879 7811 642 6582 473 5281 173 815

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, August 2023
Free Download (10 pages)

Company search

Advertisements