UKBizDB.co.uk

QUAY PHARMACEUTICALS LIMITED

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

This company is commonly known as Quay Pharmaceuticals Limited. The company was founded 23 years ago and was given the registration number 04144769. The firm's registered office is in DEESIDE. You can find them at Quay House 28, Parkway, Deeside Industrial Park, Deeside, Clwyd. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:QUAY PHARMACEUTICALS LIMITED
Company Number:04144769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Quay House 28, Parkway, Deeside Industrial Park, Deeside, Clwyd, CH5 2NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossmore Business Park, Inward Way, Ellesmere Port, England, CH65 3EN

Secretary06 December 2021Active
Rossmore Business Park, Inward Way, Ellesmere Port, England, CH65 3EN

Director06 December 2021Active
Rossmore Business Park, Inward Way, Ellesmere Port, England, CH65 3EN

Director06 December 2021Active
Quay House, 28, Parkway, Deeside Industrial Park, Deeside, CH5 2NS

Secretary19 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 January 2001Active
6 Greenbank Road, Stockton Heath, Warrington, WA4 2DW

Director17 December 2004Active
Quay House, 28, Parkway, Deeside Industrial Park, Deeside, CH5 2NS

Director19 January 2001Active
Quay House, 28, Parkway, Deeside Industrial Park, Deeside, CH5 2NS

Director01 May 2012Active
Quay House, 28, Parkway, Deeside Industrial Park, Deeside, CH5 2NS

Director19 January 2001Active

People with Significant Control

Sgs Holding Uk Ltd
Notified on:06 December 2021
Status:Active
Country of residence:England
Address:Rossmore Business Park, Inward Way, Ellesmere Port, England, CH65 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Michael Henry Rubinstein
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Quay House, 28, Parkway, Deeside, CH5 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Hugh Patterson
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Quay House, 28, Parkway, Deeside, CH5 2NS
Nature of control:
  • Significant influence or control
Ms Maireadh Anne Pedersen
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Quay House, 28, Parkway, Deeside, CH5 2NS
Nature of control:
  • Significant influence or control
Mr Rudolph David Patterson
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Address:Quay House, 28, Parkway, Deeside, CH5 2NS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type group.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2022-01-05Resolution

Resolution.

Download
2021-12-15Change of name

Certificate change of name company.

Download
2021-12-15Change of name

Change of name notice.

Download
2021-12-13Accounts

Change account reference date company current shortened.

Download
2021-12-07Address

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

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.