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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER | Director | 28 August 2018 | Active |
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER | Director | 28 August 2018 | Active |
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER | Director | 05 August 2019 | Active |
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER | Director | 28 August 2018 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 09 May 2001 | Active |
2 Halloughton Road, Four Oaks, Sutton Coldfield, B74 2QG | Secretary | 09 May 2001 | Active |
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER | Director | 01 May 2020 | Active |
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, England, WS9 8ER | Director | 31 July 2008 | Active |
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, England, WS9 8ER | Director | 01 December 2010 | Active |
2 Halloughton Road, Four Oaks, Sutton Coldfield, B74 2QG | Director | 09 May 2001 | Active |
Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER | Director | 20 September 2010 | Active |
2 Halloughton Road, Four Oaks, Sutton Coldfield, B74 2QG | Director | 23 May 2003 | Active |
38 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA | Director | 09 May 2001 | Active |
The Spinney 2 Rosewood Close, Little Aston, Sutton Coldfield, B74 3UZ | Director | 31 July 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.