UKBizDB.co.uk

PRULAB PHARMA LTD

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

This company is commonly known as Prulab Pharma Ltd. The company was founded 7 years ago and was given the registration number 10640674. The firm's registered office is in CHELMSFORD. You can find them at Victoria House 4th Floor, 101-105 Victoria Road, Chelmsford, Essex. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:PRULAB PHARMA LTD
Company Number:10640674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:Victoria House 4th Floor, 101-105 Victoria Road, Chelmsford, Essex, England, CM1 1JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 4th Floor, 101-105 Victoria Road, Chelmsford, England, CM1 1JR

Director01 June 2019Active
Victoria House, 4th Floor, 101-105 Victoria Road, Chelmsford, England, CM1 1JR

Director01 June 2019Active
Victoria Square, Victoria Street, St. Albans, United Kingdom, AL1 3TF

Director27 February 2017Active
Victoria Square, Victoria Street, St. Albans, United Kingdom, AL1 3TF

Director27 February 2017Active

People with Significant Control

Mr Andrew Giovanni Oades
Notified on:01 June 2019
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Victoria House, 4th Floor, Chelmsford, England, CM1 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Ann Oades
Notified on:01 June 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Victoria House, 4th Floor, Chelmsford, England, CM1 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Cheshire
Notified on:27 February 2017
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Victoria Square, Victoria Street, St. Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mumtaz Cheshire
Notified on:27 February 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Victoria Square, Victoria Street, St. Albans, United Kingdom, AL1 3TF
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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.