UKBizDB.co.uk

C. S. T. PHARMA LIMITED

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

This company is commonly known as C. S. T. Pharma Limited. The company was founded 23 years ago and was given the registration number 04212740. The firm's registered office is in WALSALL. You can find them at Unit 5-7 Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:C. S. T. PHARMA LIMITED
Company Number:04212740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit 5-7 Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER

Director28 August 2018Active
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER

Director28 August 2018Active
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER

Director05 August 2019Active
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER

Director28 August 2018Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 May 2001Active
2 Halloughton Road, Four Oaks, Sutton Coldfield, B74 2QG

Secretary09 May 2001Active
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER

Director01 May 2020Active
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, England, WS9 8ER

Director31 July 2008Active
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, England, WS9 8ER

Director01 December 2010Active
2 Halloughton Road, Four Oaks, Sutton Coldfield, B74 2QG

Director09 May 2001Active
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER

Director20 September 2010Active
2 Halloughton Road, Four Oaks, Sutton Coldfield, B74 2QG

Director23 May 2003Active
38 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA

Director09 May 2001Active
The Spinney 2 Rosewood Close, Little Aston, Sutton Coldfield, B74 3UZ

Director31 July 2008Active

People with Significant Control

Cst Holdings (Uk) Limited
Notified on:09 May 2017
Status:Active
Country of residence:England
Address:Unit 5-7, Tintagel Way, Walsall, England, WS9 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.