UKBizDB.co.uk

ASPAR PHARMACEUTICALS LIMITED

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

This company is commonly known as Aspar Pharmaceuticals Limited. The company was founded 32 years ago and was given the registration number 02658906. The firm's registered office is in CHALFONT ST PETER. You can find them at York House, Church Lane, Chalfont St Peter, Gerrards Cross. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:ASPAR PHARMACEUTICALS LIMITED
Company Number:02658906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:York House, Church Lane, Chalfont St Peter, Gerrards Cross, SL9 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany House, Acrewood Way, St. Albans, England, AL4 0JY

Secretary31 August 2008Active
Albany House, Acrewood Way, St. Albans, England, AL4 0JY

Director01 January 2009Active
Albany House, Acrewood Way, St. Albans, England, AL4 0JY

Director26 June 1998Active
Albany House, Acrewood Way, St. Albans, England, AL4 0JY

Director30 October 1991Active
85 Birchen Grove, Kingsbury, London, NW9 8RY

Secretary17 October 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 October 1991Active
85 Birchen Grove, Kingsbury, London, NW9 8RY

Director17 October 1991Active
Venwood 7a Glenavon Park, Bristol, BS9 1RS

Director31 January 1992Active
44, Ashdale Avenue, Pershore, WR10 1PL

Director01 January 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 October 1991Active

People with Significant Control

Mr Terence Edward Prudhoe
Notified on:30 October 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Albany House, Acrewood Way, St. Albans, England, AL4 0JY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type full.

Download
2021-11-18Address

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

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Address

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

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-10Accounts

Accounts with accounts type medium.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type medium.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Accounts

Accounts with accounts type medium.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.