Savemain Limited LONDON


Savemain started in year 1983 as Private Limited Company with registration number 01755373. The Savemain company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at 5 Gillham House. Postal code: E2 9BL.

There is a single director in the firm at the moment - Nyanga L., appointed on 31 March 2020. In addition, a secretary was appointed - Maria R., appointed on 31 March 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rajendra C. who worked with the the firm until 31 March 2020.

Savemain Limited Address / Contact

Office Address 5 Gillham House
Office Address2 Pritchards Road
Town London
Post code E2 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01755373
Date of Incorporation Thu, 22nd Sep 1983
Industry Dispensing chemist in specialised stores
End of financial Year 29th March
Company age 41 years old
Account next due date Fri, 29th Dec 2023 (267 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Maria R.

Position: Secretary

Appointed: 31 March 2020

Nyanga L.

Position: Director

Appointed: 31 March 2020

Naresh C.

Position: Director

Resigned: 31 March 2020

Anand C.

Position: Director

Appointed: 13 October 2017

Resigned: 31 March 2020

Rajendra C.

Position: Director

Appointed: 13 October 2017

Resigned: 31 March 2020

Rajendra C.

Position: Secretary

Appointed: 01 October 1995

Resigned: 31 March 2020

Tulsidas C.

Position: Director

Appointed: 01 October 1991

Resigned: 18 October 1993

Centaur Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 1991

Resigned: 01 October 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Savemain Healthcare Ltd from London, United Kingdom. This PSC is categorised as "a 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. Another entity in the persons with significant control register is Nrachavda Ltd that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Naresh C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Savemain Healthcare Ltd

3rd Floor 24 Old Bond Street, London, W1S 4AP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10795208
Notified on 12 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nrachavda Ltd

3rd Floor 24 Old Bond Street, London, W1S 4AP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10795296
Notified on 7 June 2017
Ceased on 12 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naresh C.

Notified on 6 April 2016
Ceased on 7 June 2017
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-03-292021-03-292022-03-31
Balance Sheet
Cash Bank On Hand126 55292 23956 72752 712
Current Assets319 957323 466369 237303 287
Debtors123 787197 750246 453189 131
Net Assets Liabilities151 158177 35149 94031 730
Other Debtors 8 60666 306 
Property Plant Equipment3 9683 8474 1483 758
Total Inventories69 61858 47766 05761 444
Other
Accrued Liabilities Deferred Income 7 642140 541 
Accumulated Depreciation Impairment Property Plant Equipment116 559116 770118 070119 210
Administrative Expenses 76 612247 882 
Average Number Employees During Period88  
Bank Borrowings Overdrafts  50 000 
Cost Sales 160 480594 072 
Creditors172 767170 281273 445186 961
Fixed Assets3 9683 8474 1483 758
Gross Profit Loss 83 854241 699 
Increase From Depreciation Charge For Year Property Plant Equipment 2111 3001 140
Interest Payable Similar Charges Finance Costs 1111 
Net Current Assets Liabilities147 190153 18595 792116 326
Operating Profit Loss 32 24217 151 
Other Creditors 56 51816 265 
Other Interest Receivable Similar Income Finance Income 911 
Other Inventories 58 47766 057 
Other Operating Income 25 00023 334 
Prepayments Accrued Income 67 3838 606 
Profit Loss On Ordinary Activities After Tax 26 19313 646 
Profit Loss On Ordinary Activities Before Tax 32 24017 151 
Property Plant Equipment Gross Cost120 527120 617122 218122 968
Provisions For Liabilities Balance Sheet Subtotal   50 656
Taxation Social Security Payable 7 4773 424 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 6 0473 505 
Total Additions Including From Business Combinations Property Plant Equipment 901 601750
Total Assets Less Current Liabilities151 158177 35199 940120 084
Trade Creditors Trade Payables 103 325113 215 
Trade Debtors Trade Receivables 121 761171 541 
Turnover Revenue 244 334835 771 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/03/29
filed on: 21st, March 2022
Free Download (15 pages)

Company search