UKBizDB.co.uk

CENTRAL PHARMA CONTRACT PACKING LIMITED

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

This company is commonly known as Central Pharma Contract Packing Limited. The company was founded 18 years ago and was given the registration number 05666241. The firm's registered office is in BEDFORD. You can find them at Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:CENTRAL PHARMA CONTRACT PACKING LIMITED
Company Number:05666241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0HT

Director27 July 2017Active
Central Pharma Contract Packing Ltd, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0XZ

Director01 June 2019Active
Central Pharma Contract Packing Ltd, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0XZ

Director16 September 2019Active
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT

Director01 January 2023Active
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0HT

Director01 August 2012Active
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT

Director28 March 2022Active
Wisteria Place, 2 Church Road, Bengeo, SG14 3DP

Secretary26 January 2006Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary04 January 2006Active
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT

Director26 January 2006Active
Wisteria Place, 2 Church Road, Bengeo, SG14 3DP

Director26 January 2006Active
52b Bushmead Avenue, Bedford, England, MK40 3QW

Director26 January 2006Active
Shrublands Lodge, Sharpes Lane, Horringer, IP29 5PB

Director26 January 2006Active
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT

Director17 November 2015Active
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0HT

Director01 August 2012Active
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT

Director17 November 2015Active
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT

Director17 November 2015Active
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT

Director17 November 2015Active
17 Brooker Street, Hove, BN3 3YX

Director04 January 2006Active
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0HT

Director27 July 2017Active
3 Upsdell Avenue, London, N13 6JP

Director04 January 2006Active
133 Seabank Road, Wallasey, CH45 7QL

Director26 January 2006Active

People with Significant Control

Central Pharma Contract Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-09-01Mortgage

Mortgage satisfy charge full.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.