UKBizDB.co.uk

EMAS PHARMA LIMITED

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

This company is commonly known as Emas Pharma Limited. The company was founded 28 years ago and was given the registration number 03187186. The firm's registered office is in HITCHIN. You can find them at 63-65 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EMAS PHARMA LIMITED
Company Number:03187186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:63-65 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Piazza, Mercia Marina, Findern Lane, Willington, Derby, England, DE65 6DW

Director12 July 2018Active
The Piazza, Mercia Marina, Findern Lane, Willington, Derby, England, DE65 6DW

Director26 May 2022Active
65, Knowl Piece, Wilbury Way, Hitchin, SG4 0TY

Secretary30 March 2010Active
71, Knowl Piece, Wilbury Way, Hitchin, United Kingdom, SG4 0TY

Secretary30 March 2010Active
6, Broughton Hill, Letchworth Garden City, United Kingdom, SG6 1QB

Secretary24 October 2008Active
3 Parishes Mead, Stevenage, SG2 9QD

Nominee Secretary17 April 1996Active
37 High Street, Offley, Hitchin, SG5 3AP

Secretary23 April 1996Active
29 Oakhill Drive, Old Welwyn, AL6 9NN

Director05 September 2007Active
16 A Evanglias Str, Nicosia, Cyprus, 2331

Director11 March 2008Active
5 Sundon Road, Streatley, Luton, LU3 3PL

Director05 September 2007Active
12 Walton Road, Ware, SG12 9PF

Director17 April 1996Active
63-65, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director30 March 2010Active
37 High Street, Offley, SG5 3AP

Director23 April 1996Active
63-65, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director11 March 2008Active
37 High Street, Offley, Hitchin, SG5 3AP

Director23 April 1996Active
The Piazza, Mercia Marina, Findern Lane, Willington, Derby, England, DE65 6DW

Director14 January 2021Active
The Boardwalk, Findern Lane, Willington, Derby, England, DE65 6DW

Director03 November 2016Active
6 Agridakiou Str, Nicosia, Cyprus, 2324

Director11 March 2008Active
29, Joulianou Street, Ekali, Limassol, Cyprus, 3111

Director28 August 2009Active
The Piazza, Mercia Marina, Findern Lane, Willington, Derby, England, DE65 6DW

Director14 January 2021Active

People with Significant Control

Bionical Limited
Notified on:04 November 2016
Status:Active
Country of residence:England
Address:The Boardwalk, Mercia Marina Findern Lane, Derby, England, DE65 6DW
Nature of control:
  • Ownership of shares 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 (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
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-11Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Address

Change registered office address company with date old address new address.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.