UKBizDB.co.uk

TTS PHARMA LIMITED

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

This company is commonly known as Tts Pharma Limited. The company was founded 11 years ago and was given the registration number 08252177. The firm's registered office is in LIVERPOOL. You can find them at Liverpool Science Park, 131 Mount Pleasant, Liverpool, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:TTS PHARMA LIMITED
Company Number:08252177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF

Director13 March 2019Active
Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF

Director17 November 2022Active
Shoulder Way House, Tidmington, Shipston On Stour, United Kingdom, CV36 5LP

Secretary15 October 2012Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary13 November 2012Active
Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Director18 June 2013Active
Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Director24 July 2013Active
Willows Cottage, Maidenhead Road, Windsor, United Kingdom, SL4 5UB

Director15 October 2012Active
Dawn Clarkson Associates, Thornborough Hall, Leyburn, United Kingdom, DL8 5AB

Director16 October 2012Active
Shoulder Way House, Tidmington, Shipston On Stour, United Kingdom, CV36 5LP

Director15 October 2012Active
131, Mount Pleasant, Liverpool Science Park, Liverpool, L3 5TF

Corporate Director16 October 2012Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director15 October 2012Active

People with Significant Control

Mr Paul Richard Atherton
Notified on:13 March 2019
Status:Active
Date of birth:May 1965
Nationality:British
Address:Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF
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 (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
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Address

Move registers to sail company with new address.

Download
2023-04-24Address

Change sail address company with new address.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-08-22Capital

Capital allotment shares.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Change person secretary company with change date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-03Resolution

Resolution.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.