This company is commonly known as Pharmaco (suffolk) Limited. The company was founded 12 years ago and was given the registration number 07924432. The firm's registered office is in NORWICH. You can find them at 205 Plumstead Road, , Norwich, Norfolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PHARMACO (SUFFOLK) LIMITED |
---|---|---|
Company Number | : | 07924432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2012 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 205 Plumstead Road, Norwich, Norfolk, NR1 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
205, Plumstead Road, Norwich, NR1 4AB | Director | 26 January 2012 | Active |
205, Plumstead Road, Norwich, NR1 4AB | Director | 26 January 2012 | Active |
205, Plumstead Road, Norwich, NR1 4AB | Director | 26 January 2012 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, United Kingdom, BR6 6ER | Director | 26 January 2012 | Active |
Mr Harshad Haribhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 205 Plumstead Road, Norwich, United Kingdom, NR1 4AB |
Nature of control | : |
|
Mrs Divya Harshad Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 205 Plumstead Road, Norwich, United Kingdom, NR1 4AB |
Nature of control | : |
|
Mr Mitul Harshad Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 205 Plumstead Road, Norwich, United Kingdom, NR1 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Change account reference date company current extended. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Officers | Change person director company with change date. | Download |
2018-04-12 | Officers | Change person director company with change date. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.