UKBizDB.co.uk

TIMSTAR LABORATORY SUPPLIERS LIMITED

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

This company is commonly known as Timstar Laboratory Suppliers Limited. The company was founded 36 years ago and was given the registration number 02223843. The firm's registered office is in SHREWSBURY. You can find them at Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:TIMSTAR LABORATORY SUPPLIERS LIMITED
Company Number:02223843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Newmarket Road, Cambridge, England, CB5 8EP

Corporate Secretary14 November 2014Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE

Director02 July 2018Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director22 May 2019Active
Unit 12, Ion Path, Winsford Industrial Estate, Winsford, England, CW7 3BX

Secretary17 July 2009Active
Sedgley Alvaston Cottages, Middlewich Road Wistaston, Nantwich, CW5 6PB

Secretary-Active
The Croft Fishers Lane, Burland, Nantwich, CW5 8LZ

Secretary31 March 1995Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE

Director03 May 2016Active
Unit 12, Ion Path, Winsford Industrial Estate, Winsford, England, CW7 3BX

Director19 November 2012Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director01 October 2017Active
Unit 12, Ion Path, Winsford Industrial Estate, Winsford, England, CW7 3BX

Director17 July 2009Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director01 January 2010Active
Grange House, 2 Geddings Road, Hoddesdon, England, EN11 0NT

Director20 May 2015Active
E12237, Waters Edge Court, Prairie Du Sac, WT 53578

Director17 July 2009Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director04 April 2017Active
Unit 12, Ion Path, Winsford Industrial Estate, Winsford, England, CW7 3BX

Director17 July 2009Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director22 May 2019Active
Unit 12, Ion Path, Winsford Industrial Estate, Winsford, CW7 3BX

Director19 November 2014Active
Unit 12, Ion Path, Winsford Industrial Estate, Winsford, England, CW7 3BX

Director17 July 2009Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director01 January 2011Active
Unit 12, Ion Path, Winsford Industrial Estate, Winsford, England, CW7 3BX

Director17 July 2009Active
Timstar House, Marshfield Bank, Crewe, CW2 8UY

Director17 July 2009Active
Unit 12, Ion Path, Winsford Industrial Estate, Winsford, England, CW7 3BX

Director01 May 2012Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director01 October 2010Active
Timstar House, Marshfield Bank, Crewe, CW2 8UY

Director17 July 2009Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director01 October 2014Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director01 October 2017Active
Sedgley Alvaston Cottages, Middlewich Road Wistaston, Nantwich, CW5 6PB

Director-Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director22 May 2019Active
Unit 12, Ion Path, Winsford Industrial Estate, Winsford, England, CW7 3BX

Director17 July 2009Active
Timstar House, Marshfield Bank, Crewe, CW2 8UY

Director17 July 2009Active
Timstar House, Marshfield Bank, Crewe, CW2 8UY

Director01 January 2006Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director01 October 2013Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director01 October 2017Active
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3FE

Director01 October 2012Active
Ten Hillside Avenue, Marblehead, Usa,

Director17 July 2009Active

People with Significant Control

Wf Education Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Phoenix House, Stafford Drive, Shrewsbury, United Kingdom, SY1 3FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2019-12-18Incorporation

Memorandum articles.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-12Accounts

Legacy.

Download
2019-10-12Other

Legacy.

Download
2019-10-12Other

Legacy.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.