UKBizDB.co.uk

PHARMALAB LIMITED

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

This company is commonly known as Pharmalab Limited. The company was founded 37 years ago and was given the registration number 02067091. The firm's registered office is in SLOUGH. You can find them at 103-105 Bath Road, , Slough, Berkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PHARMALAB LIMITED
Company Number:02067091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:103-105 Bath Road, Slough, Berkshire, SL1 3UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Secretary08 June 2020Active
103-105, Bath Road, Slough, SL1 3UH

Director21 April 2016Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director16 December 2020Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director14 February 2024Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Secretary30 September 2005Active
4 The Park, Grasscroft, Oldham, OL4 4ES

Secretary31 January 1992Active
37 Freckleton Drive, Seddons Farm, Bury, BL8 2JA

Secretary-Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Secretary01 June 1999Active
103-105, Bath Road, Slough, SL1 3UH

Secretary16 December 2014Active
Castle Farm, Mountfield, TN32 5JU

Secretary30 September 2004Active
103-105, Bath Road, Slough, SL1 3UH

Secretary01 November 2010Active
103-105, Bath Road, Slough, SL1 3UH

Director31 July 2012Active
Wallange Davenham Court, Church Street Davenham, Northwich, CW9

Director-Active
Domus The Drive, Hook Heath, Woking, GU22 0JS

Director30 December 1991Active
Copperfield Grey Road, Altrincham, WA14 4BT

Director-Active
Manor Farmhouse, Fyfield, Abingdon, OX13 5LR

Director29 May 2001Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director23 July 2008Active
103-105, Bath Road, Slough, SL1 3UH

Director08 August 2011Active
The Orchard The Avenue, Hale, Altrincham, WA15 0LX

Director31 January 1992Active
103-105, Bath Road, Slough, SL1 3UH

Director03 June 2013Active
Bowden Head Farmhouse, Bowden Lane Chapel En Le Frith, Stockport, SK23 0QP

Director01 January 1995Active
103-105, Bath Road, Slough, SL1 3UH

Director31 July 2012Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director05 August 2004Active
103-105, Bath Road, Slough, SL1 3UH

Director01 November 2010Active
3 Ruelle A Riou, Antony 92160, France, FOREIGN

Director30 December 1991Active
103-105, Bath Road, Slough, SL1 3UH

Director08 February 2011Active
Holsworthy Farm Boots Green, Allostock, Knutsford, WA16 9NU

Director31 January 1992Active
4 The Park, Grasscroft, Oldham, OL4 4ES

Director31 January 1992Active
6 Hill Top Rise, Whaley Bridge, Stockport, SK12 7BQ

Director-Active
18 Ridgewood Firwood Park, Chadderton, Oldham, OL9 9UX

Director31 January 1992Active
Squirrels Chase 23 Park Road, Disley, Stockport, SK12 2NA

Director01 March 1995Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Director29 May 2001Active
103-105, Bath Road, Slough, SL1 3UH

Director01 November 2010Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director30 September 2004Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director08 June 2020Active

People with Significant Control

Reckitt Benckiser Limited
Notified on:22 April 2021
Status:Active
Country of residence:United Kingdom
Address:103-105, Bath Road, Slough, United Kingdom, SL1 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sonet Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:103-105, Bath Road, Slough, England, SL1 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-15Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-04-14Capital

Capital statement capital company with date currency figure.

Download
2020-04-14Capital

Capital allotment shares.

Download
2020-04-14Resolution

Resolution.

Download
2020-04-14Capital

Legacy.

Download
2020-04-14Insolvency

Legacy.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.