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.
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 | : |
|
Registered Address | : | 103-105 Bath Road, Slough, Berkshire, SL1 3UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Secretary | 08 June 2020 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 21 April 2016 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 16 December 2020 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 14 February 2024 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Secretary | 30 September 2005 | Active |
4 The Park, Grasscroft, Oldham, OL4 4ES | Secretary | 31 January 1992 | Active |
37 Freckleton Drive, Seddons Farm, Bury, BL8 2JA | Secretary | - | Active |
43 Armistead Way, Cranage, Crewe, CW4 8FE | Secretary | 01 June 1999 | Active |
103-105, Bath Road, Slough, SL1 3UH | Secretary | 16 December 2014 | Active |
Castle Farm, Mountfield, TN32 5JU | Secretary | 30 September 2004 | Active |
103-105, Bath Road, Slough, SL1 3UH | Secretary | 01 November 2010 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 31 July 2012 | Active |
Wallange Davenham Court, Church Street Davenham, Northwich, CW9 | Director | - | Active |
Domus The Drive, Hook Heath, Woking, GU22 0JS | Director | 30 December 1991 | Active |
Copperfield Grey Road, Altrincham, WA14 4BT | Director | - | Active |
Manor Farmhouse, Fyfield, Abingdon, OX13 5LR | Director | 29 May 2001 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 23 July 2008 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 08 August 2011 | Active |
The Orchard The Avenue, Hale, Altrincham, WA15 0LX | Director | 31 January 1992 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 03 June 2013 | Active |
Bowden Head Farmhouse, Bowden Lane Chapel En Le Frith, Stockport, SK23 0QP | Director | 01 January 1995 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 31 July 2012 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 05 August 2004 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 November 2010 | Active |
3 Ruelle A Riou, Antony 92160, France, FOREIGN | Director | 30 December 1991 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 08 February 2011 | Active |
Holsworthy Farm Boots Green, Allostock, Knutsford, WA16 9NU | Director | 31 January 1992 | Active |
4 The Park, Grasscroft, Oldham, OL4 4ES | Director | 31 January 1992 | Active |
6 Hill Top Rise, Whaley Bridge, Stockport, SK12 7BQ | Director | - | Active |
18 Ridgewood Firwood Park, Chadderton, Oldham, OL9 9UX | Director | 31 January 1992 | Active |
Squirrels Chase 23 Park Road, Disley, Stockport, SK12 2NA | Director | 01 March 1995 | Active |
43 Armistead Way, Cranage, Crewe, CW4 8FE | Director | 29 May 2001 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 November 2010 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 30 September 2004 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 08 June 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2020-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-14 | Capital | Capital allotment shares. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-04-14 | Capital | Legacy. | Download |
2020-04-14 | Insolvency | Legacy. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.