UKBizDB.co.uk

C P PHARMACEUTICALS LIMITED

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

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.

Company Information

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:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:Ash Road (north), Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Marnel Drive, Pentre, Deeside,Flintshire, CH5 2AE

Secretary14 February 2007Active
Ash Road (North), Wrexham Industrial Estate, Wrexham, LL13 9UF

Director26 February 2019Active
Ash Road (North), Wrexham Industrial Estate, Wrexham, LL13 9UF

Director31 March 2014Active
142 Holbrook Road, Alvaston, Derby, DE24 0LW

Secretary19 August 1991Active
2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, CW9 6LD

Secretary12 August 1993Active
2 Salisbury House, Abbey Mill Lane, St. Albans, AL3 4HG

Secretary08 July 2003Active
6 Hankelow Close, Chester, CH2 2DZ

Secretary05 December 2003Active
26 Nursery Lane, Wilmslow, SK9 5JQ

Director12 August 1993Active
Ash Road (North), Wrexham Industrial Estate, Wrexham, LL13 9UF

Director12 August 2022Active
Bollintower, Woodbrook Road, Alderley Edge, SK9 7BY

Director12 August 1993Active
2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, CW9 6LD

Director12 August 1993Active
50, Pushpakunj 1st Floor,, Sion-West, Maharashtra, India, 400022

Director22 November 2006Active
73 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8RG

Director-Active
29, The Yonne, Chester, United Kingdom, CH1 2NH

Director01 August 2012Active
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,

Director08 July 2003Active
Casa Khorakiwala, 31e, Vakil Lane, Dr. Gopalrao Deshumkh Marg, Mumbai 400026, India,

Director31 March 2010Active
Lalit Building, Nathalal Parekh Marg, Mumbai, India,

Director08 July 2003Active
4 Mulsford Court, Worthenbury, Wrexham, LL13 0BJ

Director10 September 1998Active
Stanwardine House, Cockshutt, Ellesmere, SY12 0JL

Director14 October 1998Active
29 Tickow Lane, Shepshed, Loughborough, LE12 9LY

Director12 August 1993Active
Hobbs Cottage, Hob Lane, Churton, Chester, CH3 6JZ

Director10 September 1998Active
21 Chelford Road, Somerford, Congleton, CW12 4QD

Director16 February 1994Active
2 Salisbury House, Abbey Mill Lane, St. Albans, AL3 4HG

Director08 July 2003Active
The Granary Church Meadows, Gislingham, Eye, IP23 8HQ

Director12 August 1993Active
Harebarrow, Chelford Road, Prestbury, SK10 4PT

Director12 August 1993Active
83, Duchess Place, Off Victoria Road, Chester, United Kingdom, CH2 2JL

Director27 November 2003Active
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

Director11 September 1998Active

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-12-09Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Change person director company with change date.

Download
2016-12-11Accounts

Accounts with accounts type full.

Download
2016-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.