This company is commonly known as Pharmadoc Limited. The company was founded 14 years ago and was given the registration number 07062502. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PHARMADOC LIMITED |
---|---|---|
Company Number | : | 07062502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2009 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West View, Half Acre Lane, Thelwall, Warrington, United Kingdom, WA4 3JG | Director | 31 October 2009 | Active |
Mr Patrick Andrew Caldwell | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Janet Louise Caldwell | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Capital | Capital allotment shares. | Download |
2015-08-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.