UKBizDB.co.uk

TARUS LABORATORIES LIMITED

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

This company is commonly known as Tarus Laboratories Limited. The company was founded 12 years ago and was given the registration number 07707116. The firm's registered office is in EGHAM. You can find them at 7 Egham Business Village, Crabtree Road, Egham, Surrey. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:TARUS LABORATORIES LIMITED
Company Number:07707116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:7 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director17 April 2020Active
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director01 July 2023Active
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director01 May 2022Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director15 July 2011Active
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director02 June 2015Active
7, Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB

Director15 July 2011Active
Villa Vrindavan, Rodona Road, Weybridge, United Kingdom, KT13 0NP

Director15 July 2011Active
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director23 September 2016Active
7, Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB

Director14 February 2013Active
Villa Brindavan, Rodona Road, Weybridge, United Kingdom, KT13 0NP

Director15 July 2011Active
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director17 April 2020Active
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director22 June 2021Active

People with Significant Control

Cortex 3 Guernsey Limited
Notified on:16 December 2019
Status:Active
Country of residence:Guernsey
Address:1st Floor, Albert House, St Peter Port, Guernsey, GY1 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Guy Semmens
Notified on:16 December 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:7 Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Navinchandra Jamnadas Engineer
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:7, Egham Business Village, Egham, TW20 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Varsha Navinchandra Engineer
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:7, Egham Business Village, Egham, TW20 8RB
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 (7 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
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Persons with significant control

Second filing notification of a person with significant control.

Download
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Second filing of director appointment with name.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.