This company is commonly known as C P Pharmaceuticals Limited. The company was founded 73 years ago and was given the registration number 00482106. The firm's registered office is in WREXHAM. You can find them at Ash Road (north), Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.
Name | : | C P PHARMACEUTICALS LIMITED |
---|---|---|
Company Number | : | 00482106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1950 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ash Road (north), Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Marnel Drive, Pentre, Deeside,Flintshire, CH5 2AE | Secretary | 14 February 2007 | Active |
Ash Road (North), Wrexham Industrial Estate, Wrexham, LL13 9UF | Director | 26 February 2019 | Active |
Ash Road (North), Wrexham Industrial Estate, Wrexham, LL13 9UF | Director | 31 March 2014 | Active |
142 Holbrook Road, Alvaston, Derby, DE24 0LW | Secretary | 19 August 1991 | Active |
2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, CW9 6LD | Secretary | 12 August 1993 | Active |
2 Salisbury House, Abbey Mill Lane, St. Albans, AL3 4HG | Secretary | 08 July 2003 | Active |
6 Hankelow Close, Chester, CH2 2DZ | Secretary | 05 December 2003 | Active |
26 Nursery Lane, Wilmslow, SK9 5JQ | Director | 12 August 1993 | Active |
Ash Road (North), Wrexham Industrial Estate, Wrexham, LL13 9UF | Director | 12 August 2022 | Active |
Bollintower, Woodbrook Road, Alderley Edge, SK9 7BY | Director | 12 August 1993 | Active |
2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, CW9 6LD | Director | 12 August 1993 | Active |
50, Pushpakunj 1st Floor,, Sion-West, Maharashtra, India, 400022 | Director | 22 November 2006 | Active |
73 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8RG | Director | - | Active |
29, The Yonne, Chester, United Kingdom, CH1 2NH | Director | 01 August 2012 | Active |
The Old Rectory, Main Street, Peatling Parva, Lutterworth, LE17 5QA | Director | - | Active |
Casa Khorakiwala 31e Vakil Lane, Dr Gopalrao Deshmukh Marg, Mumbai 400 026, India, | Director | 08 July 2003 | Active |
Casa Khorakiwala, 31e, Vakil Lane, Dr. Gopalrao Deshumkh Marg, Mumbai 400026, India, | Director | 31 March 2010 | Active |
Lalit Building, Nathalal Parekh Marg, Mumbai, India, | Director | 08 July 2003 | Active |
4 Mulsford Court, Worthenbury, Wrexham, LL13 0BJ | Director | 10 September 1998 | Active |
Stanwardine House, Cockshutt, Ellesmere, SY12 0JL | Director | 14 October 1998 | Active |
29 Tickow Lane, Shepshed, Loughborough, LE12 9LY | Director | 12 August 1993 | Active |
Hobbs Cottage, Hob Lane, Churton, Chester, CH3 6JZ | Director | 10 September 1998 | Active |
21 Chelford Road, Somerford, Congleton, CW12 4QD | Director | 16 February 1994 | Active |
2 Salisbury House, Abbey Mill Lane, St. Albans, AL3 4HG | Director | 08 July 2003 | Active |
The Granary Church Meadows, Gislingham, Eye, IP23 8HQ | Director | 12 August 1993 | Active |
Harebarrow, Chelford Road, Prestbury, SK10 4PT | Director | 12 August 1993 | Active |
83, Duchess Place, Off Victoria Road, Chester, United Kingdom, CH2 2JL | Director | 27 November 2003 | Active |
Tanglewood, St Leonards Hill, Windsor, SL4 4AL | Director | - | Active |
21 Mickleborough Way, West Bridgford, Nottingham, NG2 7HF | Director | - | Active |
11 Harwoods Lane, Rossett, Wrexham, LL12 0HB | Director | 11 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-12-09 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2016-12-11 | Accounts | Accounts with accounts type full. | Download |
2016-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.