This company is commonly known as Pharma Engineering Limited. The company was founded 17 years ago and was given the registration number 06090111. The firm's registered office is in OXFORD. You can find them at Unit 66 Sandford Lane Industrial Estate Sandford Lane, Kennington, Oxford, Oxfordshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | PHARMA ENGINEERING LIMITED |
---|---|---|
Company Number | : | 06090111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 66 Sandford Lane Industrial Estate Sandford Lane, Kennington, Oxford, Oxfordshire, OX1 5RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 66 Sandford Lane Industrial Estate, Sandford Lane, Oxford, England, OX1 5RP | Director | 07 February 2007 | Active |
Unit 66 Sandford Lane Industrial Estate, Sandford Lane, Kennington, Oxford, OX1 5RP | Director | 17 August 2012 | Active |
2a Roman Road, London, W4 1NA | Secretary | 07 February 2007 | Active |
Magdalen Centre, Oxford Science Park, Oxford, United Kingdom, OX4 4GA | Director | 01 December 2010 | Active |
40, Grove Road, Windsor, SL4 1JQ | Director | 05 August 2008 | Active |
9, Bewicks Mead, Burwell, Cambridge, CB25 0LW | Director | 10 December 2008 | Active |
1c Elliott Road, London, W4 1PF | Director | 14 February 2007 | Active |
Pharma Engineering Holdings Limited | ||
Notified on | : | 24 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Pharma Engineering Limited Unit 66, Sandford Lane, Oxford, England, OX1 5RP |
Nature of control | : |
|
Mr David North Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | Unit 66 Sandford Lane Industrial Estate, Sandford Lane, Oxford, OX1 5RP |
Nature of control | : |
|
Mr John Michael Loadman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | Unit 66 Sandford Lane Industrial Estate, Sandford Lane, Oxford, OX1 5RP |
Nature of control | : |
|
Mrs Victoria Nesta Berkeley Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | Unit 66 Sandford Lane Industrial Estate, Sandford Lane, Oxford, OX1 5RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Officers | Termination secretary company with name termination date. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.