This company is commonly known as Pharmsure Uk Limited. The company was founded 23 years ago and was given the registration number 04202043. The firm's registered office is in DISS. You can find them at Cvs House, Owen Road, Diss, Norfolk. This company's SIC code is 75000 - Veterinary activities.
Name | : | PHARMSURE UK LIMITED |
---|---|---|
Company Number | : | 04202043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvs House, Owen Road, Diss, Norfolk, United Kingdom, IP22 4ER |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Director | 28 November 2019 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Director | 01 August 2018 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Director | 28 November 2019 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Secretary | 19 April 2021 | Active |
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN | Secretary | 25 June 2020 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Secretary | 16 August 2021 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Secretary | 27 July 2018 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 01 April 2019 | Active |
Richmond House, Walkern Road, Stevenage, SG1 3QP | Secretary | 20 April 2006 | Active |
9 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP | Secretary | 19 April 2001 | Active |
Gedding Hall, Nayland Road, Assington, Sudbury, CO10 5LR | Secretary | 22 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 07 October 2005 | Active |
18 Crofton Avenue Staveley Road, Chiswick Place Chiswick, London, W4 3EW | Director | 22 August 2001 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 27 August 2015 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 14 November 2012 | Active |
Richmond House, Walkern Road, Stevenage, SG1 3QP | Director | 24 April 2014 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 01 June 2014 | Active |
Richmond House, Walkern Road, Stevenage, SG1 3QP | Director | 07 March 2003 | Active |
35 Bullingham Mansions, Kensington Church Street, London, W8 4BE | Director | 07 March 2003 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Director | 27 July 2018 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 01 April 2016 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 07 March 2003 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Director | 27 July 2018 | Active |
2 The Cenacle, Cambridge, CB3 9JS | Director | 19 April 2001 | Active |
Cvs (Uk) Limited | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER |
Nature of control | : |
|
Mr Peter Walker Cargill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mr Charles Daniel Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mr Grant Nicholas Hayes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Officers | Change person secretary company with change date. | Download |
2021-08-17 | Officers | Appoint person secretary company with name date. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Officers | Appoint person secretary company with name date. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.