UKBizDB.co.uk

PF CONSUMER HEALTHCARE UK LIMITED

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

This company is commonly known as Pf Consumer Healthcare Uk Limited. The company was founded 5 years ago and was given the registration number 11678315. The firm's registered office is in SANDWICH. You can find them at Ramsgate Road, , Sandwich, Kent. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PF CONSUMER HEALTHCARE UK LIMITED
Company Number:11678315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Ramsgate Road, Sandwich, Kent, United Kingdom, CT13 9NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pricewaterhousecoopers Llp, 7 More London Riverside, London, SE1 2RT

Director13 April 2022Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Secretary14 November 2018Active
980, Great West Road, Brentford, England, TW8 9GS

Director26 September 2019Active
980, Great West Road, Brentford, England, TW8 9GS

Director15 April 2019Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Director14 November 2018Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Director14 November 2018Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Director13 July 2020Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Director29 April 2019Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Director14 November 2018Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Director15 April 2019Active
980, Great West Road, Brentford, England, TW8 9GS

Corporate Director26 September 2019Active

People with Significant Control

Prism Pch Limited
Notified on:03 June 2019
Status:Active
Country of residence:United Kingdom
Address:Ramsgate Road, Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prism Pch Limited
Notified on:03 June 2019
Status:Active
Country of residence:England
Address:980, Great West Road, Brentford, England, TW8 9GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pfizer Consumer Healthcare
Notified on:24 May 2019
Status:Active
Address:Ramsgate Road, Sandwich, CT13 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pharmacia Limited
Notified on:14 November 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Pfizer Limited, Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-12Gazette

Gazette dissolved liquidation.

Download
2022-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-02Address

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

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-19Accounts

Change account reference date company previous extended.

Download
2021-03-03Capital

Legacy.

Download
2021-03-03Capital

Capital statement capital company with date currency figure.

Download
2021-03-03Insolvency

Legacy.

Download
2021-03-03Resolution

Resolution.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-09Address

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

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.