UKBizDB.co.uk

PARKERS PHARMA LIMITED

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

This company is commonly known as Parkers Pharma Limited. The company was founded 5 years ago and was given the registration number 11741150. The firm's registered office is in MANCHESTER. You can find them at 1108 Cypress Place, 9 New Century Park, Manchester, . This company's SIC code is 20200 - Manufacture of pesticides and other agrochemical products.

Company Information

Name:PARKERS PHARMA LIMITED
Company Number:11741150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20200 - Manufacture of pesticides and other agrochemical products
  • 21200 - Manufacture of pharmaceutical preparations
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1108 Cypress Place, 9 New Century Park, Manchester, England, M4 4EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cysgod Y Castell, Llandudno Junction, Wales, LL31 9LJ

Director06 January 2021Active
41b, Brunswick Street, Manchester, England, M13 9SX

Director10 February 2022Active
1108 Cypress Place, 9 New Century Park, Manchester, England, M4 4EH

Director08 April 2020Active
1, Cysgod Y Castell, Llandudno Junction, United Kingdom, LL31 9LJ

Director24 December 2018Active
1108 Cypress Place, New Century Park, Manchester, England, M4 4EH

Director25 February 2020Active

People with Significant Control

Dr Wathek Zair
Notified on:29 June 2021
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:41b, Brunswick Street, Manchester, England, M13 9SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Dr Wathek Zair
Notified on:25 February 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:1108 Cypress Place, New Century Park, Manchester, England, M4 4EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr William Howard
Notified on:24 December 2018
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:1, Cysgod Y Castell, Llandudno Junction, United Kingdom, LL31 9LJ
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
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Address

Change sail address company with old address new address.

Download
2022-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Address

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

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Address

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

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Address

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

Download
2020-04-09Address

Change sail address company with new address.

Download
2020-04-09Address

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

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.