UKBizDB.co.uk

PHARMAPAC (U.K.) LIMITED

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

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Unit 22, Valley Road Business Park, Bidston, Wirral, CH41 7EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Church Road, Portadown, Craigavon, Northern Ireland, BT63 5HT

Director19 December 2014Active
22, Valley Road Business Park, Birkenhead, United Kingdom, CH41 7EL

Director27 March 2018Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary21 May 1996Active
Kulim, Bolton Road, Anderton, PR6 9HN

Secretary17 June 2008Active
7, Killuney Park Road, Armagh, BT61 9HG

Secretary27 March 2008Active
4 Victoria Avenue, Heswall, Wirral, CH60 8PU

Secretary21 May 1996Active
Unit 22, Valley Road Business Park, Bidston, Wirral, CH41 7EL

Secretary01 July 2010Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director21 May 1996Active
7, Killuney Park Road, Armagh, BT61 9HG

Director27 March 2008Active
19, Church Road, Portadown, Craigavon, Northern Ireland, BT63 5HT

Director19 December 2014Active
19, Church Road, Portadown, Craigavon, Northern Ireland, BT63 5HT

Director19 December 2014Active
3 Alisa Road, Cultra, Holywood, Northern Ireland, BT18 0AS

Director27 March 2008Active
26, Old Cultra Road, Holywood, BT18 0AE

Director27 March 2008Active
Silverdale, Broad Lane Lower Heswall, Wirral, CH60 9LE

Director08 January 1997Active
4 Victoria Avenue, Heswall, Wirral, CH60 8PU

Director21 May 1996Active
17, Whitehouse Lane, Heswall, CH60 1UD

Director01 March 2006Active
Brentwood Rectory Lane, Heswall, Wirral, CH60 4RY

Director21 May 1996Active
Foxglove 2 Thornton Lane, Markfield, LE67 9RP

Director12 June 2002Active
18 The Sandhills, Moreton, Wirral, L46 3ST

Director08 January 1997Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-03-28Accounts

Accounts with accounts type full.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type full.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type medium.

Download
2015-12-21Officers

Termination secretary company with name termination date.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.