This company is commonly known as Pharma Technical Services Ltd. The company was founded 11 years ago and was given the registration number 08122625. The firm's registered office is in WROXHAM. You can find them at Landings, Beech Road, Wroxham, Norwich. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | PHARMA TECHNICAL SERVICES LTD |
---|---|---|
Company Number | : | 08122625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2012 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landings, Beech Road, Wroxham, Norwich, England, NR12 8TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Havers Lane, Bishops Stortford, England, CM23 3PA | Secretary | 28 June 2012 | Active |
21, Havers Lane, Bishops Stortford, England, CM23 3PA | Director | 28 June 2012 | Active |
Mr Stephen Mannix | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-03 | Dissolution | Dissolution application strike off company. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Accounts | Change account reference date company previous extended. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2013-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.