UKBizDB.co.uk

SUREPHARM SERVICES LIMITED

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

This company is commonly known as Surepharm Services Limited. The company was founded 41 years ago and was given the registration number 01654137. The firm's registered office is in BURTON ON TRENT. You can find them at Unit 2b Bretby Business Park, Ashby Road East Bretby, Burton On Trent, Staffordshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:SUREPHARM SERVICES LIMITED
Company Number:01654137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Unit 2b Bretby Business Park, Ashby Road East Bretby, Burton On Trent, Staffordshire, DE15 0YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b Bretby Business Park, Ashby Road East Bretby, Burton On Trent, DE15 0YZ

Director26 January 2022Active
Unit 2b Bretby Business Park, Ashby Road East Bretby, Burton On Trent, DE15 0YZ

Director08 January 2024Active
Unit 2b Bretby Business Park, Ashby Road East Bretby, Burton On Trent, DE15 0YZ

Director26 January 2022Active
27 Millfield Street, Woodville, Swadlincote, DE11 7DB

Secretary-Active
Unit 2b Bretby Business Park, Ashby Road East Bretby, Burton On Trent, DE15 0YZ

Director10 September 2012Active
Unit 2b Bretby Business Park, Ashby Road East Bretby, Burton On Trent, DE15 0YZ

Director27 January 2022Active
Unit 2b Bretby Business Park, Ashby Road East Bretby, Burton On Trent, DE15 0YZ

Director10 September 2012Active
Unit 2b Bretby Business Park, Ashby Road East Bretby, Burton On Trent, DE15 0YZ

Director-Active
Unit 2b Bretby Business Park, Ashby Road East Bretby, Burton On Trent, DE15 0YZ

Director10 September 2012Active
Unit 2b Bretby Business Park, Ashby Road East Bretby, Burton On Trent, DE15 0YZ

Director11 July 2011Active
27 Millfield Street, Woodville, Swadlincote, DE11 7DB

Director-Active
27 Millfield Street, Woodville, Swadlincote, DE11 7DB

Director-Active

People with Significant Control

Centaur Healthcare Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2b, Bretby Business Park, Burton On Trent, United Kingdom, DE15 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 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
2024-01-29Officers

Appoint person director company with name date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Capital

Capital statement capital company with date currency figure.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.