Warning: file_put_contents(c/387001a145c8fcf6715df7bf670c5657.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Winchpharma (consumer Healthcare) Ltd, CH2 4NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINCHPHARMA (CONSUMER HEALTHCARE) LTD

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

This company is commonly known as Winchpharma (consumer Healthcare) Ltd. The company was founded 11 years ago and was given the registration number 08192249. The firm's registered office is in CHESTER. You can find them at Building 303 (c/o Byotrol Plc) Thornton Science Park, Pool Lane, Chester, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:WINCHPHARMA (CONSUMER HEALTHCARE) LTD
Company Number:08192249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products
  • 46450 - Wholesale of perfume and cosmetics
  • 46460 - Wholesale of pharmaceutical goods
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Building 303 (c/o Byotrol Plc) Thornton Science Park, Pool Lane, Chester, England, CH2 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 303 (C/O Byotrol Plc), Thornton Science Park, Pool Lane, Chester, England, CH2 4NU

Director11 January 2022Active
Building 303 (Ashton), Thornton Science Park, Pool Lane, Ince, Chester, United Kingdom, CH2 4NU

Director24 May 2017Active
Building 303 (C/O Byotrol Plc), Thornton Science Park, Pool Lane, Chester, England, CH2 4NU

Secretary24 May 2017Active
Unit 11, Albion Park, Armley Road, Leeds, England, LS12 2EJ

Director30 November 2012Active
Building 303 (Ashton), Thornton Science Park, Pool Lane, Ince, United Kingdom, CH2 4NU

Director24 May 2017Active
C/O Winchpharma Group, 124 Cromwell Road, Royal Borough Of Kensington, London, United Kingdom, SW7 4ET

Director03 September 2012Active
C/O Winchpharma Group, 124 Cromwell Road, Royal Borough Of Kensington, London, United Kingdom, SW7 4ET

Director01 November 2012Active
Building 303 (C/O Byotrol Plc), Thornton Science Park, Pool Lane, Chester, England, CH2 4NU

Director18 October 2013Active
C/O Winchpharma Group Limited, 124 Cromwell Road, Royal Borough Of Kensington, London, United Kingdom, SW7 4ET

Director28 August 2012Active
124, Cromwell Road, London, United Kingdom, SW7 4ET

Corporate Director28 August 2012Active
15, Queen Square, Leeds, England, LS2 8AJ

Corporate Director01 June 2013Active
124, Cromwell Road, London, United Kingdom, SW7 4ET

Corporate Director01 November 2012Active

People with Significant Control

Byotrol Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverside Works, Collyhurst Road, Manchester, England, M40 7RU
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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Accounts

Change account reference date company previous shortened.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Appoint person secretary company with name date.

Download
2017-05-24Mortgage

Mortgage satisfy charge full.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.