This company is commonly known as Wrafton Laboratories Limited. The company was founded 32 years ago and was given the registration number 02638733. The firm's registered office is in DEVON. You can find them at Wrafton, Braunton, Devon, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | WRAFTON LABORATORIES LIMITED |
---|---|---|
Company Number | : | 02638733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wrafton, Braunton, Devon, EX33 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wrafton, Braunton, Devon, EX33 2DL | Secretary | 25 May 2017 | Active |
Wrafton, Braunton, Devon, EX33 2DL | Director | 03 April 2018 | Active |
Wrafton, Braunton, Devon, EX33 2DL | Director | 03 April 2018 | Active |
Wrafton, Braunton, Devon, EX33 2DL | Director | 14 October 2019 | Active |
Wrafton, Braunton, Devon, EX33 2DL | Secretary | 27 May 2014 | Active |
Churchill House Churchill, East Down, Barnstaple, EX31 4LT | Secretary | - | Active |
2 Spring Close, Northam, Bideford, EX39 1TY | Secretary | 16 May 1998 | Active |
5528 Nakoma Drive, Dallas, Usa, | Director | 29 June 2001 | Active |
Wenallt, Bickington Road, Barnstaple, EX31 2HB | Director | - | Active |
High Jays Hare Lane, Little Kingshill, Great Missenden, HP16 0EF | Director | 29 September 1999 | Active |
Park Lodge, Springfield Avenue, Barnstaple, EX32 9AU | Director | 01 November 2003 | Active |
Wrafton, Braunton, Devon, EX33 2DL | Director | 03 April 2018 | Active |
Allington Oatlands Avenue, Bishops Tawton, Barnstaple, EX32 0AZ | Director | - | Active |
Rue Moulin Masure 6, B-7730 Estaimpuis, Belgium, HP10 8HA | Director | 29 September 1999 | Active |
Steepholme, Corilhead Road, Braunton, EX33 2EW | Director | 01 November 2004 | Active |
Wrafton, Braunton, Devon, EX33 2DL | Director | 05 February 2016 | Active |
Churchill House Churchill, East Down, Barnstaple, EX31 4LT | Director | - | Active |
7, Charlotte Grove, Beeston, Nottingham, Uk, NG9 3HU | Director | 07 October 2004 | Active |
Brantingham, 24 Green Lane, Burnham, SL1 8DX | Director | 29 September 1999 | Active |
308 Somerset Drive Ne, Grand Rapids, Usa, | Director | 01 May 2002 | Active |
Wrafton, Braunton, Devon, EX33 2DL | Director | 18 March 2014 | Active |
Winnington House, Crofts Lea Park, Ilfracombe, EX34 9PF | Director | - | Active |
5 Rumsam Gardens, Newport, Barnstaple, EX32 9EY | Director | 23 July 2001 | Active |
Wayside, Shirwell, Barnstaple, EX31 4JU | Director | - | Active |
Wrafton, Braunton, United Kingdom, EX33 2DL | Director | 23 July 2001 | Active |
34, Stallards, Braunton, EX33 1BP | Director | 23 July 2001 | Active |
2 Spring Close, Northam, Bideford, EX39 1TY | Director | 01 November 2002 | Active |
Grasmere, Burrows Corner, Tiverton, EX16 | Director | 03 April 1995 | Active |
Atkins Cottage Ford, Wiveliscombe, Taunton, TA4 2RL | Director | - | Active |
Ashlea, Mortehoe Station Road, Woolacombe, EX34 7EZ | Director | 23 July 2001 | Active |
Periggo Uk Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Perrigo Company, Wrafton, Braunton, England, EX33 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Incorporation | Memorandum articles. | Download |
2022-04-25 | Resolution | Resolution. | Download |
2022-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Capital | Capital allotment shares. | Download |
2021-04-28 | Capital | Capital allotment shares. | Download |
2021-04-28 | Resolution | Resolution. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.