UKBizDB.co.uk

PECKFORTON PHARMACEUTICALS LIMITED

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

This company is commonly known as Peckforton Pharmaceuticals Limited. The company was founded 29 years ago and was given the registration number 03044788. The firm's registered office is in MAIDENHEAD. You can find them at The Granary, The Courtyard Barns Choke Lane, Cookham Dean, Maidenhead, Berkshire. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:PECKFORTON PHARMACEUTICALS LIMITED
Company Number:03044788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:The Granary, The Courtyard Barns Choke Lane, Cookham Dean, Maidenhead, Berkshire, England, SL6 6PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, The Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, England, SL6 6PT

Director19 February 2020Active
17 Old Hall Court, Malpas, SY14 8NE

Secretary02 February 1997Active
365 Atherton Road, Hindley, Wigan, WN2 3XD

Secretary15 January 1999Active
17 Waverton Mill Quays, Waverton, Chester, CH3 7PX

Secretary26 May 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary11 April 1995Active
17 Old Hall Court, Malpas, SY14 8NE

Director26 May 1995Active
The Granary Courtyard Barns, Choke Lane, Maidenhead, SL6 6PT

Director15 January 1999Active
The Granary, The Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, England, SL6 6PT

Director07 August 2014Active
The Granary Courtyard Barns, Choke Lane, Maidenhead, SL6 6PT

Director26 May 1995Active
The Granary Courtyard Barns, Choke Lane, Maidenhead, SL6 6PT

Director07 August 2014Active
The Granary, The Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, England, SL6 6PT

Director23 January 2019Active
17 Waverton Mill Quays, Waverton, Chester, CH3 7PX

Director26 May 1995Active
Crewe Hall, Weston Road, Crewe, CW2 5XN

Director06 February 2009Active
The Granary Courtyard Barns, Choke Lane, Maidenhead, SL6 6PT

Director01 September 2016Active
88 Whitbarrow Road, Lymm, WA13 9BA

Director12 September 2008Active
The Granary, The Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, England, SL6 6PT

Director30 June 2016Active
The Granary Courtyard Barns, Choke Lane, Maidenhead, SL6 6PT

Director30 June 2016Active
The Dovecote, Main Street, Hessay, YO26 8JR

Director09 August 2004Active
The Granary Courtyard Barns, Choke Lane, Maidenhead, SL6 6PT

Director02 January 2015Active
14 Victoria Road, Lytham St Annes, FY8 1LE

Director21 December 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director11 April 1995Active

People with Significant Control

Riemser Pharma Uk Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:The Granary, Courtyard Barns, Mount Farm, Maidenhead, England, SL6 6PT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-06Dissolution

Dissolution application strike off company.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Capital

Legacy.

Download
2021-06-03Capital

Capital statement capital company with date currency figure.

Download
2021-06-03Insolvency

Legacy.

Download
2021-06-03Resolution

Resolution.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-10Auditors

Auditors resignation company.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Address

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

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-10-24Address

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

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.