UKBizDB.co.uk

PHARMA PACKAGING SYSTEMS LIMITED

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

This company is commonly known as Pharma Packaging Systems Limited. The company was founded 21 years ago and was given the registration number 04529409. The firm's registered office is in PERSHORE. You can find them at 16 Aintree Road, Keytec 7 Business Park, Pershore, Worcestershire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PHARMA PACKAGING SYSTEMS LIMITED
Company Number:04529409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2002
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:16 Aintree Road, Keytec 7 Business Park, Pershore, Worcestershire, WR10 2JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Aintree Road, Keytec 7 Business Park, Pershore, England, WR10 2JN

Secretary04 February 2003Active
7, Welford Road, Barton, Bidford-On-Avon, Alcester, England, B50 4NP

Director01 January 2004Active
16, Aintree Road, Keytec 7 Business Park, Pershore, England, WR10 2JN

Director04 February 2003Active
53 Foregate Street, Astwood Bank, Redditch, B96 6EJ

Secretary09 September 2002Active
53 Foregate Street, Astwood Bank, Redditch, B96 6EJ

Director09 September 2002Active
Stag House, Redhill, Alcester, B49 6NQ

Director09 September 2002Active

People with Significant Control

Mr Ian John Barnes
Notified on:19 February 2021
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:16, Pharma Packaging Systems Ltd, 16 Aintree Road, Pershore, United Kingdom, WR10 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Kennedy
Notified on:01 October 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:16, Aintree Road, Pershore, WR10 2JN
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 (7 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-16Capital

Capital cancellation shares.

Download
2021-03-16Capital

Capital return purchase own shares.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.