UKBizDB.co.uk

XEAL PHARMA LTD

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

This company is commonly known as Xeal Pharma Ltd. The company was founded 8 years ago and was given the registration number 10124700. The firm's registered office is in BIRMINGHAM. You can find them at Unit 13 Vauxhall Trading Estate, Dollman Street, Nechells, Birmingham, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:XEAL PHARMA LTD
Company Number:10124700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Unit 13 Vauxhall Trading Estate, Dollman Street, Nechells, Birmingham, England, B7 4RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Berrandale Road, Birmingham, United Kingdom, B36 8PU

Director14 April 2016Active
124, Falmouth Road, Birmingham, United Kingdom, B34 6EJ

Director14 April 2016Active
Unit 13, Vauxhall Trading Estate, Dollman Street, Nechells, Birmingham, England, B7 4RA

Director12 December 2018Active
Unit 13, Vauxhall Trading Estate, Dollman Street, Nechells, Birmingham, England, B7 4RA

Director12 December 2018Active

People with Significant Control

Mr Ibraar Mahmood Sultan
Notified on:14 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Unit 13, Vauxhall Trading Estate, Dollman Street, Birmingham, England, B7 4RA
Nature of control:
  • Significant influence or control
Mr Haidar Abdullah Mohammed Al-Bukhari
Notified on:14 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Unit 13, Vauxhall Trading Estate, Dollman Street, Birmingham, England, B7 4RA
Nature of control:
  • Significant influence or control
Mr Azhar-Zafeer Chughtai
Notified on:14 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Unit 13, Vauxhall Trading Estate, Dollman Street, Birmingham, England, B7 4RA
Nature of control:
  • Significant influence or control
Mr Husam Amer Hisham Jafar
Notified on:14 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Unit 13, Vauxhall Trading Estate, Dollman Street, Birmingham, England, B7 4RA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Capital

Capital allotment shares.

Download
2017-03-14Officers

Change person director company with change date.

Download
2017-02-06Resolution

Resolution.

Download
2016-12-12Address

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

Download
2016-12-09Accounts

Change account reference date company current shortened.

Download
2016-04-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.