Warning: file_put_contents(c/239bf16142cff69cd6e17da4e84c9faa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pharmshop Packaging Limited, HU17 9EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHARMSHOP PACKAGING LIMITED

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

This company is commonly known as Pharmshop Packaging Limited. The company was founded 6 years ago and was given the registration number 10861905. The firm's registered office is in BEVERLEY. You can find them at First Floor Offices, 40 Norwood, Beverley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHARMSHOP PACKAGING LIMITED
Company Number:10861905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Offices, 40 Norwood, Beverley, England, HU17 9EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm House, Carr Lane, Thorner, Leeds, United Kingdom, LS14 3EY

Director12 July 2017Active
40, Manston Avenue, Leeds, United Kingdom, LS15 8BT

Director12 July 2017Active
Laurel Farmhouse, High Street, Bramham, Wetherby, United Kingdom, LS23 6QQ

Director12 July 2017Active

People with Significant Control

Mr Scott Michael Gareth Wallis
Notified on:12 July 2017
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:40, Manston Avenue, Leeds, United Kingdom, LS15 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracy Karen Williams
Notified on:12 July 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Laurel Farmhouse, High Street, Wetherby, United Kingdom, LS23 6QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Jane Bond Wallis
Notified on:12 July 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Manor Farm House, Carr Lane, Leeds, United Kingdom, LS14 3EY
Nature of control:
  • Ownership of shares 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 (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
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.