UKBizDB.co.uk

PHARMACEUTICAL DEVELOPMENT SERVICES LIMITED

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

This company is commonly known as Pharmaceutical Development Services Limited. The company was founded 21 years ago and was given the registration number 04476828. The firm's registered office is in HEANOR. You can find them at Shanakiel, 17 Ilkeston Road, Heanor, Derbyshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:PHARMACEUTICAL DEVELOPMENT SERVICES LIMITED
Company Number:04476828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Shanakiel, 17 Ilkeston Road, Heanor, Derbyshire, England, DE75 7DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Aldersmead Road, Beckenham, England, BR3 1NA

Director09 December 2020Active
4 Kingston Hall, Kingston On Soar, Nottingham, NG11 0DJ

Secretary01 September 2008Active
27 Nursery Road, Godalming, GU7 3JU

Secretary05 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 July 2002Active
3 Winchelsea Avenue, Bexleyheath, DA7 5HR

Director05 July 2002Active
9 Aldersmead Road, Beckenham, BR3 1NA

Director05 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 July 2002Active
9, Aldersmead Road, Beckenham, England, BR3 1NA

Director07 March 2019Active
27 Nursery Road, Godalming, GU7 3JU

Director05 July 2002Active

People with Significant Control

Ms Alice Noon
Notified on:07 March 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:9, Aldersmead Road, Beckenham, England, BR3 1NA
Nature of control:
  • Right to appoint and remove directors
Mr Michael John Desmond Gamlen
Notified on:01 July 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:9, Aldersmead Road, Beckenham, England, BR3 1NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Insolvency

Liquidation disclaimer notice.

Download
2024-02-16Resolution

Resolution.

Download
2024-02-10Address

Change registered office address company with date old address new address.

Download
2024-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Capital

Capital statement capital company with date currency figure.

Download
2021-07-01Capital

Legacy.

Download
2021-07-01Insolvency

Legacy.

Download
2021-07-01Resolution

Resolution.

Download
2021-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.