UKBizDB.co.uk

INTEGRAL PHARMA SERVICES LIMITED

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

This company is commonly known as Integral Pharma Services Limited. The company was founded 21 years ago and was given the registration number 04535448. The firm's registered office is in CREWE. You can find them at Datum House, Electra Way, Crewe, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTEGRAL PHARMA SERVICES LIMITED
Company Number:04535448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Datum House, Electra Way, Crewe, United Kingdom, CW1 6ZF

Secretary06 February 2006Active
Datum House, Electra Way, Crewe, United Kingdom, CW1 6ZF

Director16 September 2002Active
38 Abington Road, Sale, M33 3DL

Secretary16 September 2004Active
22 Ashbrook Avenue, Sutton Weaver, WA7 3HD

Secretary16 September 2002Active
The Commons House, 31 The Commons, Sandbach, CW11 1FJ

Secretary24 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 September 2002Active
Pinmill, 5 Howey Lane, Frodsham, WA6 6AB

Director16 September 2002Active
Datum House, Electra Way, Crewe, United Kingdom, CW1 6ZF

Director21 February 2005Active
22 Ashbrook Avenue, Sutton Weaver, WA7 3HD

Director16 September 2002Active
The Commons House, 31 The Commons, Sandbach, CW11 1FJ

Director16 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 September 2002Active

People with Significant Control

Mrs Pauline Joy Plumb
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:7 Hardy Close, Wistaston, Crewe, England, CW2 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Charles Plumb
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:7 Hardy Close, Wistaston, Crewe, England, CW2 8DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-10Officers

Change person director company with change date.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.