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.
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 | : |
|
Registered Address | : | Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0HT | Director | 27 July 2017 | Active |
Central Pharma Contract Packing Ltd, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0XZ | Director | 01 June 2019 | Active |
Central Pharma Contract Packing Ltd, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0XZ | Director | 16 September 2019 | Active |
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT | Director | 01 January 2023 | Active |
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0HT | Director | 01 August 2012 | Active |
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT | Director | 28 March 2022 | Active |
Wisteria Place, 2 Church Road, Bengeo, SG14 3DP | Secretary | 26 January 2006 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | 04 January 2006 | Active |
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT | Director | 26 January 2006 | Active |
Wisteria Place, 2 Church Road, Bengeo, SG14 3DP | Director | 26 January 2006 | Active |
52b Bushmead Avenue, Bedford, England, MK40 3QW | Director | 26 January 2006 | Active |
Shrublands Lodge, Sharpes Lane, Horringer, IP29 5PB | Director | 26 January 2006 | Active |
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT | Director | 17 November 2015 | Active |
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0HT | Director | 01 August 2012 | Active |
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT | Director | 17 November 2015 | Active |
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT | Director | 17 November 2015 | Active |
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT | Director | 17 November 2015 | Active |
17 Brooker Street, Hove, BN3 3YX | Director | 04 January 2006 | Active |
Central Pharma, Caxton Road, Elm Farm Industrial Estate, Bedford, United Kingdom, MK41 0HT | Director | 27 July 2017 | Active |
3 Upsdell Avenue, London, N13 6JP | Director | 04 January 2006 | Active |
133 Seabank Road, Wallasey, CH45 7QL | Director | 26 January 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.