UKBizDB.co.uk

CENTURY PHARMACEUTICAL LIMITED

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

This company is commonly known as Century Pharmaceutical Limited. The company was founded 19 years ago and was given the registration number 05140522. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 4 The Heights, , Hemel Hempstead, Hertfordshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CENTURY PHARMACEUTICAL LIMITED
Company Number:05140522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:4 The Heights, Hemel Hempstead, Hertfordshire, HP2 5NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Heights, Hemel Hempstead, England, HP2 5NX

Secretary28 May 2004Active
4, The Heights, Hemel Hempstead, England, HP2 5NX

Director13 July 2015Active
4, The Heights, Hemel Hempstead, England, HP2 5NX

Director30 April 2014Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary28 May 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director28 May 2004Active
4, The Heights, Hemel Hempstead, England, HP2 5NX

Director30 April 2014Active
Coolmain, Pynnacles Close, Stanmore, HA7 4AF

Director28 May 2004Active
4 Ross Close, Harrow Weald, HA3 6SR

Director29 June 2004Active
Ashwell House, Altham Road, Pinner, HA5 4RQ

Director28 May 2004Active
4, The Heights, Hemel Hempstead, HP2 5NX

Director22 July 2016Active

People with Significant Control

Mr Taif Murtadah
Notified on:10 January 2023
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:4, The Heights, Hemel Hempstead, England, HP2 5NX
Nature of control:
  • Significant influence or control
Mr Zafferabbas Mukhtar
Notified on:01 July 2017
Status:Active
Date of birth:March 1978
Nationality:British
Address:4, The Heights, Hemel Hempstead, HP2 5NX
Nature of control:
  • Significant influence or control
Mrs Sukaina Mukhtar
Notified on:01 July 2017
Status:Active
Date of birth:May 1981
Nationality:British
Address:4, The Heights, Hemel Hempstead, HP2 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-06-15Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.