UKBizDB.co.uk

THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED

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

This company is commonly known as The Association Of Pharmaceutical Specials Manufacturers Limited. The company was founded 20 years ago and was given the registration number 05015111. The firm's registered office is in WEST MOLESEY. You can find them at 41 Vertical Pharma Resources Ltd, Central Avenue, West Molesey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED
Company Number:05015111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:41 Vertical Pharma Resources Ltd, Central Avenue, West Molesey, England, KT8 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Temag Pharma Limited, Biopark, Broadwater Road, Welwyn Garden City, England, AL7 3AX

Director01 November 2017Active
Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, United Kingdom, NE42 6PX

Director06 July 2011Active
Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, United Kingdom, NE16 6EA

Director24 September 2015Active
41, Central Avenue, West Molesey, England, KT8 2QZ

Director03 July 2017Active
Fresenius Kabi Ltd, Eastgate Way, Manor Park, Runcorn, England, WA7 1NT

Secretary30 January 2019Active
2, Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, United Kingdom, NE42 6PX

Secretary16 May 2016Active
Rosemont House Yorkdale Industrial Park, Braithwaite Street, Leeds, LS11 9XE

Secretary14 January 2004Active
Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, United Kingdom, NE16 6EA

Secretary24 September 2015Active
Bcm Specials, D10 Building, Thane Road, Beeston, Nottingham, England, NG90 2PR

Secretary08 February 2018Active
D10 Fourth, 1 Thane Road, Nottingham, England, NG90 2PR

Secretary11 December 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary14 January 2004Active
Fresenius Kabi Ltd, Eastgate Way, Manor Park, Runcorn, England, WA7 1NT

Director30 January 2019Active
Pcca Limited, Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, England, NE42 6PX

Director16 May 2016Active
Flat C 40 Blenheim Gardens, Willesden Green, London, NW2 4NS

Director05 July 2005Active
4 Wensley Crescent, Leeds, LS7 3QT

Director11 December 2007Active
Unit 1, Barrs Fold Road, Wingates Industrial Estate, Westhoughton, Bolton, England, BL5 3XP

Director11 July 2014Active
Unit 1, Barrs Fold Road, Wingates Industrial Estate, Westhoughton, Bolton, England, BL5 3XP

Director09 July 2015Active
Unit 2, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF

Director24 September 2015Active
5 Shaftoe Leazes, Hexham, NE46 3DF

Director14 January 2004Active
Codlaw Dene Cottage, Codlaw Hill, NE46 4HG

Director14 January 2004Active
Unit 1 Barrs Fold Road, Eastone Ltd, Wingates Industrial Estate, Westhoughton, Germany, BL5 3XP

Director01 November 2020Active
41, Central Avenue, West Molesey, England, KT8 2QZ

Director20 September 2016Active
25, Provost Street, London, N1 7NH

Director25 February 2010Active
Bcm Specials, D10 Building, Thane Road, Beeston, Nottingham, England, NG90 2PR

Director08 February 2018Active
Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, LS11 9XE

Director15 September 2010Active
35, Grimwade Avenue, Croydon, CR0 5DJ

Director30 October 2008Active
D10 Fourth, 1 Thane Road, Nottingham, United Kingdom, NG90 2PR

Director11 December 2007Active
Rosemont Pharmaceuticals Ltd, Braithwaite Street, Leeds, England, LS11 9XE

Director11 November 2013Active
Quantum Pharmacutical, Quantum House, Hobson Industrial Estate, Burnopfield, NE16 6EA

Director01 December 2021Active
3 James Close, Hadlow, Tonbridge, TN11 0LX

Director05 July 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director14 January 2004Active

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
2024-04-24Officers

Appoint person director company with name date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-05-09Address

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

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Appoint person secretary company with name date.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.