UKBizDB.co.uk

PHARMA-PLAST LIMITED

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

This company is commonly known as Pharma-plast Limited. The company was founded 74 years ago and was given the registration number 00476536. The firm's registered office is in DEESIDE. You can find them at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PHARMA-PLAST LIMITED
Company Number:00476536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director01 December 2023Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director28 November 2022Active
Kettebakken 10, Skodsborg, Denmark,

Secretary14 April 2000Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Secretary28 May 2019Active
49 Mason Road, Redditch, B97 5DT

Secretary-Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Secretary16 April 2021Active
Oak Tree Cottage, New Road Castlemorton, Malvern, WR13 6BT

Secretary31 July 2000Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary20 August 2018Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary28 March 2012Active
Kettebakken 10, Skodsborg, Denmark,

Director-Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director29 July 2022Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director24 September 2018Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU

Director26 February 2021Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director20 January 2010Active
Naerum Gadekaer 15, 2850 Naerum, Denmark,

Director-Active
Gdc First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director31 January 2022Active
4 Clarendon Place, London, W2 2NP

Director24 August 1993Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director20 January 2010Active
27 Stone Delf, Sheffield, S10 3QX

Director-Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Director16 April 2021Active
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director24 September 2018Active

People with Significant Control

Unomedical Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gdc, First Avenue, Deeside, United Kingdom, CH5 2NU
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 (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
2024-01-04Address

Move registers to sail company with new address.

Download
2024-01-04Address

Change sail address company with old address new address.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2023-07-14Address

Move registers to registered office company with new address.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-11-12Officers

Termination secretary company with name termination date.

Download
2022-07-30Officers

Termination director company with name termination date.

Download
2022-07-30Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-17Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person secretary company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.