UKBizDB.co.uk

GDP PHARMA SERVICES LIMITED

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

This company is commonly known as Gdp Pharma Services Limited. The company was founded 17 years ago and was given the registration number 06207095. The firm's registered office is in BROMSGROVE. You can find them at Curo House Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GDP PHARMA SERVICES LIMITED
Company Number:06207095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Curo House Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom, B60 4AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Curo House, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AL

Director01 September 2021Active
Curo House, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AL

Director28 September 2007Active
32 Greenbox, Weston Hall Road, Stoke Prior, Bromsgrove, B60 4AL

Secretary28 September 2007Active
Gray Court, 99 Saltergate, Chesterfield, S40 1LD

Corporate Secretary10 April 2007Active
32 Greenbox, Weston Hall Road, Stoke Prior, Bromsgrove, B60 4AL

Director28 September 2007Active
Gray Court, 99 Saltergate, Chesterfield, S40 1LD

Director10 April 2007Active

People with Significant Control

Mrs Sandra Jayne Bristoll
Notified on:03 May 2022
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Curo House, Greenbox, Westonhall Road, Bromsgrove, United Kingdom, B60 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francis Alfred Bagshaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:32 Greenbox, Weston Hall Road, Bromsgrove, B60 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Davey
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Curo House, Greenbox, Westonhall Road, Bromsgrove, United Kingdom, B60 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-22Dissolution

Dissolution application strike off company.

Download
2023-10-18Accounts

Change account reference date company current shortened.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Address

Change sail address company with old address new address.

Download
2020-05-06Address

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

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Resolution

Resolution.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.