UKBizDB.co.uk

PHARMA ENGINEERING LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 66 Sandford Lane Industrial Estate, Sandford Lane, Oxford, England, OX1 5RP

Director07 February 2007Active
Unit 66 Sandford Lane Industrial Estate, Sandford Lane, Kennington, Oxford, OX1 5RP

Director17 August 2012Active
2a Roman Road, London, W4 1NA

Secretary07 February 2007Active
Magdalen Centre, Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director01 December 2010Active
40, Grove Road, Windsor, SL4 1JQ

Director05 August 2008Active
9, Bewicks Mead, Burwell, Cambridge, CB25 0LW

Director10 December 2008Active
1c Elliott Road, London, W4 1PF

Director14 February 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Termination secretary company with name termination date.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.