UKBizDB.co.uk

NICHE GENERICS LIMITED

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

This company is commonly known as Niche Generics Limited. The company was founded 22 years ago and was given the registration number 04353309. The firm's registered office is in HITCHIN. You can find them at 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:NICHE GENERICS LIMITED
Company Number:04353309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Jasmine Close, Biggleswade, SG18 8SW

Secretary05 April 2002Active
Hazeldene, Horsham Lane, Ewhurst, Cranleigh, GU6 7SW

Director05 March 2007Active
1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW

Director13 September 2023Active
4 Jasmine Close, Biggleswade, SG18 8SW

Director04 June 2007Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary15 January 2002Active
4 Morrello Gardens, Stevenage Road, Hitchin, SG4 9DW

Director15 April 2002Active
C101 Ikaria Village, Melanos Avenue, Chlorakas, Paphos, Cyprus,

Director04 June 2007Active
Parsonage Mill, Cannons Mill Lane, Bishops Stortford, CM23 2BN

Director15 April 2002Active
5 Milliners Way, Bishop's Stortford, CM23 4GG

Director26 April 2004Active
5 Milliners Way, Bishops Stortford, CM23 4GG

Director15 April 2002Active
1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW

Director16 November 2018Active
K-311 Tarapore Tower, Oshiwara Andheri (W), Mumbai, India,

Director15 April 2002Active
2-C Woodlands 67, Dr G Deshmukh Marg, Mumbai, India,

Director15 April 2002Active
4 Jasmine Close, Biggleswade, SG18 8SW

Director05 April 2002Active
401 Shiv-Om Plot No. 150, 10th Road Khar, Mumbai, India,

Director15 April 2002Active
52 Aqurna, 5 Napeansea Road, Mumbai, India,

Director15 April 2002Active
Pathik, Shital Baug, Paldi, Ahmedabad, India, FOREIGN

Director26 April 2004Active
11 Firpos, 47a Bb Desii Road, Mumbai, India,

Director05 April 2002Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Director15 January 2002Active

People with Significant Control

Unichem Laboratories Limited
Notified on:06 April 2016
Status:Active
Country of residence:India
Address:Unichem Bhavan, Prabhat Estate, Jogeshwari (West) Mumbai, India,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts amended with accounts type full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-06-08Capital

Capital name of class of shares.

Download
2019-06-08Capital

Capital variation of rights attached to shares.

Download
2019-06-08Resolution

Resolution.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-07-19Capital

Capital allotment shares.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.