UKBizDB.co.uk

PHARMA SERVICES (N.I.) LIMITED

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

This company is commonly known as Pharma Services (n.i.) Limited. The company was founded 23 years ago and was given the registration number NI040903. The firm's registered office is in BELFAST. You can find them at 2 Marshalls Road, , Belfast, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:PHARMA SERVICES (N.I.) LIMITED
Company Number:NI040903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2001
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary29 November 2018Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director29 July 2022Active
Stokes House, 17-25 College Square East, Belfast, Northern Ireland, BT1 6DH

Director12 June 2006Active
Stokes House, 17-25 College Square East, Belfast, Northern Ireland, BT1 6DH

Director04 December 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director28 October 2019Active
Stokes House, 17-25 College Square East, Belfast, Northern Ireland, BT1 6DH

Secretary24 May 2001Active
20 Innisfayle Park, Belfast, Co Antrim, BT15 5HS

Director24 May 2001Active
The Salt Box, Main Street, Mowsley, LE17 6NT

Director04 December 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director28 October 2019Active
Stokes House, 17-25 College Square East, Belfast, Northern Ireland, BT1 6DH

Director17 May 2005Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director29 November 2018Active
41 Hillhead Road, Ballyrussell, Dundonald, BT16 0XD

Director09 October 2001Active
Stokes House, 17-25 College Sqaure East, Belfast, Northern Ireland, BT1 6DH

Director09 October 2001Active

People with Significant Control

Aah Pharmaceuticals Limited
Notified on:26 July 2019
Status:Active
Country of residence:England
Address:Sapphire Court, Paradise Way, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Robert Surgenor
Notified on:01 May 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:Northern Ireland
Address:2, Marshalls Road, Belfast, Northern Ireland, BT5 6SR
Nature of control:
  • Significant influence or control
Mclernon Computers (Ni) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:3, Ballyknockan Road, Ballynahinch, Northern Ireland, BT24 7HG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-01Accounts

Accounts with accounts type small.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Auditors

Auditors resignation company.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Termination secretary company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Appoint person secretary company with name date.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.