This company is commonly known as Pharmapac (u.k.) Limited. The company was founded 28 years ago and was given the registration number 03201556. The firm's registered office is in BIDSTON, WIRRAL. You can find them at Unit 22, Valley Road Business Park, Bidston, Wirral, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | PHARMAPAC (U.K.) LIMITED |
---|---|---|
Company Number | : | 03201556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22, Valley Road Business Park, Bidston, Wirral, CH41 7EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Church Road, Portadown, Craigavon, Northern Ireland, BT63 5HT | Director | 19 December 2014 | Active |
22, Valley Road Business Park, Birkenhead, United Kingdom, CH41 7EL | Director | 27 March 2018 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 21 May 1996 | Active |
Kulim, Bolton Road, Anderton, PR6 9HN | Secretary | 17 June 2008 | Active |
7, Killuney Park Road, Armagh, BT61 9HG | Secretary | 27 March 2008 | Active |
4 Victoria Avenue, Heswall, Wirral, CH60 8PU | Secretary | 21 May 1996 | Active |
Unit 22, Valley Road Business Park, Bidston, Wirral, CH41 7EL | Secretary | 01 July 2010 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 21 May 1996 | Active |
7, Killuney Park Road, Armagh, BT61 9HG | Director | 27 March 2008 | Active |
19, Church Road, Portadown, Craigavon, Northern Ireland, BT63 5HT | Director | 19 December 2014 | Active |
19, Church Road, Portadown, Craigavon, Northern Ireland, BT63 5HT | Director | 19 December 2014 | Active |
3 Alisa Road, Cultra, Holywood, Northern Ireland, BT18 0AS | Director | 27 March 2008 | Active |
26, Old Cultra Road, Holywood, BT18 0AE | Director | 27 March 2008 | Active |
Silverdale, Broad Lane Lower Heswall, Wirral, CH60 9LE | Director | 08 January 1997 | Active |
4 Victoria Avenue, Heswall, Wirral, CH60 8PU | Director | 21 May 1996 | Active |
17, Whitehouse Lane, Heswall, CH60 1UD | Director | 01 March 2006 | Active |
Brentwood Rectory Lane, Heswall, Wirral, CH60 4RY | Director | 21 May 1996 | Active |
Foxglove 2 Thornton Lane, Markfield, LE67 9RP | Director | 12 June 2002 | Active |
18 The Sandhills, Moreton, Wirral, L46 3ST | Director | 08 January 1997 | Active |
Mr Robert Geoffrey Elliott | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 19, Church Road, Craigavon, Northern Ireland, BT63 5HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type full. | Download |
2016-08-25 | Officers | Termination director company with name termination date. | Download |
2016-08-25 | Officers | Termination director company with name termination date. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Accounts | Accounts with accounts type medium. | Download |
2015-12-21 | Officers | Termination secretary company with name termination date. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.