UKBizDB.co.uk

RHODES PHARMA LIMITED

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

This company is commonly known as Rhodes Pharma Limited. The company was founded 17 years ago and was given the registration number 06161365. The firm's registered office is in PRESTON. You can find them at Newlands House 60 Chainhouse Lane, Whitestake, Preston, Lancashire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:RHODES PHARMA LIMITED
Company Number:06161365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Newlands House 60 Chainhouse Lane, Whitestake, Preston, Lancashire, England, PR4 4LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newlands House, 60 Chainhouse Lane, Whitestake, Preston, England, PR4 4LG

Director27 August 2010Active
Newlands House, 60 Chainhouse Lane, Whitestake, Preston, England, PR4 4LG

Director10 February 2022Active
Newlands House, 60 Chainhouse Lane, Whitestake, Preston, PR4 4GL

Secretary14 March 2007Active
Newlands House, 60 Chainhouse Lane, Whitestake, Preston, England, PR4 4LG

Secretary27 August 2010Active
Newlands House, 60 Chainhouse Lane, Whitestake, Preston, England, PR4 4LG

Director29 April 2013Active
Newlands House, 60 Chainhouse Lane, Whitestake, Preston, PR4 4GL

Director14 March 2007Active
Newlands House, 60 Chainhouse Lane, Whitestake, Preston, England, PR4 4LG

Director29 April 2013Active

People with Significant Control

Mr Iqbal Moosa
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Newlands House, 60 Chain House Lane, Preston, United Kingdom, PR4 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mrs Allison Jane Moosa
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Newlands House, 60 Chain House Lane, Preston, United Kingdom, PR4 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Resolution

Resolution.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-07-28Resolution

Resolution.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination secretary company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.