UKBizDB.co.uk

PHARMAQUIPE LIMITED

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

This company is commonly known as Pharmaquipe Limited. The company was founded 15 years ago and was given the registration number 06714910. The firm's registered office is in MAIDSTONE. You can find them at Unit 2 Phoenix Park Coldred Road, Parkwood Industrial Estate, Maidstone, Kent. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:PHARMAQUIPE LIMITED
Company Number:06714910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 2 Phoenix Park Coldred Road, Parkwood Industrial Estate, Maidstone, Kent, United Kingdom, ME15 9XN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Phoenix Park, Coldred Road, Parkwood Industrial Estate, Maidstone, United Kingdom, ME15 9XN

Director03 February 2014Active
Unit 2 Phoenix Park, Coldred Road, Parkwood Industrial Estate, Maidstone, United Kingdom, ME15 9XN

Director19 June 2009Active
4c, New Mart Road, Edinburgh, United Kingdom, EH14 1RL

Director02 August 2017Active
295 Willington Street, Maidstone, ME15 8AS

Director03 October 2008Active
Unit 2 Phoenix Park, Coldred Road, Parkwood Industrial Estate, Maidstone, United Kingdom, ME15 9XN

Director18 June 2018Active
Unit 2 Phoenix Park, Coldred Road, Parkwood Industrial Estate, Maidstone, United Kingdom, ME15 9XN

Director22 May 2017Active

People with Significant Control

Ms Sharon Patricia Dawson
Notified on:18 October 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Phoenix Park, Coldred Road, Maidstone, United Kingdom, ME15 9XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Roberts
Notified on:18 October 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Phoenix Park, Coldred Road, Maidstone, United Kingdom, ME15 9XN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Estock Limited
Notified on:22 May 2017
Status:Active
Country of residence:United Kingdom
Address:4c, New Mart Road, Edinburgh, United Kingdom, EH14 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sharon Patricia Dawson
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:6, Vicarage Road, Maidstone, United Kingdom, ME18 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Martin Gifford
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:295, Willington Street, Maidstone, United Kingdom, ME15 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:64c, Boxley Road, Maidstone, United Kingdom, ME14 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Resolution

Resolution.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Capital

Capital cancellation shares.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Capital

Capital return purchase own shares treasury capital date.

Download
2018-11-21Capital

Capital return purchase own shares.

Download
2018-11-12Capital

Capital cancellation shares.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-03-08Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.