This company is commonly known as Packpharm Limited. The company was founded 31 years ago and was given the registration number 02799325. The firm's registered office is in NORWICH. You can find them at Unit 14d Wendover Road, Rackheath Industrial Estate, Norwich, . This company's SIC code is 86900 - Other human health activities.
Name | : | PACKPHARM LIMITED |
---|---|---|
Company Number | : | 02799325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14d Wendover Road, Rackheath Industrial Estate, Norwich, NR13 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tenn, The Loke Blofield, Norwich, NR13 4LQ | Director | 29 June 2000 | Active |
Unit 1, 39 Mahoney Green, Rackheath, Norwich, England, NR13 6JY | Director | 12 April 2016 | Active |
South Tower House, College Road, The Historic Dockyar, Chatham, ME4 4QW | Secretary | 01 April 1999 | Active |
White Gables, Boughton Lane Loose, Maidstone, ME15 9QS | Secretary | 15 March 1993 | Active |
52a Portland Road, West Bridgford, NG2 6DL | Secretary | 15 January 1998 | Active |
2 Elveden Close, Off Newmarket Road, Norwich, NR4 6AS | Secretary | 29 June 2000 | Active |
Caroline House, 9d Recreation Road, Norwich, NR2 3PA | Secretary | 14 December 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 March 1993 | Active |
1 College Road Historic Dockyard, Chatham, ME4 5QW | Director | 14 December 1998 | Active |
White Gables, Boughton Lane Loose, Maidstone, ME15 9QS | Director | 15 March 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 March 1993 | Active |
2 Elveden Close, Off Newmarket Road, Norwich, NR4 6AS | Director | 29 June 2000 | Active |
7 The Green, Walton On The Wolds, Loughborough, LE12 8HR | Director | 15 March 1993 | Active |
Caroline House, 9d Recreation Road, Norwich, NR2 3PA | Director | 14 December 1998 | Active |
Mr Chandrakant Vallabhdas Ondhia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, 39 Mahoney Green, Norwich, England, NR13 6JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Officers | Appoint person director company with name date. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.