Pepceuticals Ltd ENDERBY


Founded in 1998, Pepceuticals, classified under reg no. 03533670 is an active company. Currently registered at 4 Feldspar Close LE19 4JS, Enderby the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Patrick M., Victoria G.. Of them, Patrick M., Victoria G. have been with the company the longest, being appointed on 21 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pepceuticals Ltd Address / Contact

Office Address 4 Feldspar Close
Office Address2 Warrens Park
Town Enderby
Post code LE19 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03533670
Date of Incorporation Tue, 24th Mar 1998
Industry Manufacture of other organic basic chemicals
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Patrick M.

Position: Director

Appointed: 21 September 2023

Victoria G.

Position: Director

Appointed: 21 September 2023

Neel B.

Position: Director

Appointed: 01 April 2019

Resigned: 21 September 2023

Pinki B.

Position: Director

Appointed: 01 June 2000

Resigned: 21 September 2023

Pinki B.

Position: Secretary

Appointed: 01 June 2000

Resigned: 21 September 2023

Alpesh D.

Position: Director

Appointed: 27 November 1999

Resigned: 31 March 2000

Alpesh D.

Position: Secretary

Appointed: 27 November 1999

Resigned: 31 March 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 24 March 1998

Resigned: 25 March 1998

John W.

Position: Director

Appointed: 24 March 1998

Resigned: 27 November 1999

John W.

Position: Secretary

Appointed: 24 March 1998

Resigned: 27 November 1999

Kamal B.

Position: Director

Appointed: 24 March 1998

Resigned: 21 September 2023

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 24 March 1998

Resigned: 25 March 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Biosynth Group Limited from Newbury, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kamal B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Biosynth Group Limited

Axis House High Street, Compton, Newbury, RG20 6NL, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 13690981
Notified on 21 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamal B.

Notified on 6 April 2016
Ceased on 21 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 147 6464 171 1164 936 4455 816 3247 174 93110 045 04310 752 409
Current Assets4 773 2894 878 9075 168 9436 249 9127 931 37610 139 42211 227 244
Debtors625 643707 791232 498433 588756 44594 379474 835
Net Assets Liabilities5 254 1375 998 4686 632 2577 629 7858 941 35711 449 84512 554 893
Property Plant Equipment1 098 6131 511 7541 728 5551 741 0571 684 7711 992 9661 902 915
Other
Accumulated Depreciation Impairment Property Plant Equipment722 845816 317979 2501 151 7351 326 4061 571 3581 787 721
Average Number Employees During Period12121414151414
Comprehensive Income Expense1 064 496808 331700 790    
Creditors435 631270 716186 322292 551608 438547 039408 208
Depreciation Rate Used For Property Plant Equipment 2020    
Dividends Paid34 00064 00067 000    
Fixed Assets1 098 6131 511 7541 728 555    
Income Expense Recognised Directly In Equity-33 950-64 000-67 000    
Increase From Depreciation Charge For Year Property Plant Equipment 93 472162 933172 485174 671244 952231 163
Issue Equity Instruments50      
Net Current Assets Liabilities4 337 6584 608 1914 982 6205 957 3617 322 9389 592 38310 819 036
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 800
Other Disposals Property Plant Equipment      14 800
Par Value Share 11    
Profit Loss1 064 496808 331700 790    
Property Plant Equipment Gross Cost1 821 4582 328 0712 707 8052 892 7923 011 1773 564 3243 690 636
Provisions For Liabilities Balance Sheet Subtotal50 46849 47366 78968 63366 352135 504167 058
Total Additions Including From Business Combinations Property Plant Equipment   184 987118 385553 147141 112
Total Assets Less Current Liabilities5 436 2716 119 9456 711 1767 698 4189 007 70911 585 34912 721 951
Advances Credits Directors135 37175 15545 053    
Advances Credits Made In Period Directors31 5473 78431 898    
Advances Credits Repaid In Period Directors34 00064 00062 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements