UKBizDB.co.uk

PACKPHARM LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 14d Wendover Road, Rackheath Industrial Estate, Norwich, NR13 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tenn, The Loke Blofield, Norwich, NR13 4LQ

Director29 June 2000Active
Unit 1, 39 Mahoney Green, Rackheath, Norwich, England, NR13 6JY

Director12 April 2016Active
South Tower House, College Road, The Historic Dockyar, Chatham, ME4 4QW

Secretary01 April 1999Active
White Gables, Boughton Lane Loose, Maidstone, ME15 9QS

Secretary15 March 1993Active
52a Portland Road, West Bridgford, NG2 6DL

Secretary15 January 1998Active
2 Elveden Close, Off Newmarket Road, Norwich, NR4 6AS

Secretary29 June 2000Active
Caroline House, 9d Recreation Road, Norwich, NR2 3PA

Secretary14 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 March 1993Active
1 College Road Historic Dockyard, Chatham, ME4 5QW

Director14 December 1998Active
White Gables, Boughton Lane Loose, Maidstone, ME15 9QS

Director15 March 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 March 1993Active
2 Elveden Close, Off Newmarket Road, Norwich, NR4 6AS

Director29 June 2000Active
7 The Green, Walton On The Wolds, Loughborough, LE12 8HR

Director15 March 1993Active
Caroline House, 9d Recreation Road, Norwich, NR2 3PA

Director14 December 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-01-12Address

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

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Officers

Appoint person director company with name date.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.