PHARMA ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 06090111 |
Category | Private Limited Company |
Incorporated | 07 Feb 2007 |
Age | 17 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PHARMA ENGINEERING LIMITED is an active private limited company with number 06090111. It was incorporated 17 years, 2 months, 23 days ago, on 07 February 2007. The company address is Unit 66 Sandford Lane Industrial Estate Sandford Lane Unit 66 Sandford Lane Industrial Estate Sandford Lane, Oxford, OX1 5RP, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 06 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-06
Officer name: John Michael Loadman
Documents
Cessation of a person with significant control
Date: 01 Dec 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Michael Loadman
Cessation date: 2021-08-24
Documents
Cessation of a person with significant control
Date: 01 Dec 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David North Wright
Cessation date: 2021-08-24
Documents
Notification of a person with significant control
Date: 01 Dec 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pharma Engineering Holdings Limited
Notification date: 2021-08-24
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Cessation of a person with significant control
Date: 07 Feb 2020
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-07
Psc name: Victoria Nesta Berkeley Wright
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Termination secretary company with name termination date
Date: 07 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Quentin George Paul Cooke
Termination date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Appoint person director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David North Wright
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Scott
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Address
Type: AD01
Old address: 188-192 Sutton Court Rd Chiswick London W4 3HR
Change date: 2011-06-10
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Termination director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucius Cary
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lucius Carey
Change date: 2010-12-01
Documents
Appoint person director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lucius Carey
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Denny
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: David Denny
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Stephen Scott
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Loadman
Change date: 2010-03-25
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wright
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from 188-192 sutton court rd, chiswick, london england W4 3HR
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed stephen scott
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed david denny
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/08; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/09/07--------- £ si [email protected]=116 £ ic 128/244
Documents
Legacy
Date: 08 Oct 2007
Category: Capital
Type: 122
Description: S-div 14/09/07
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/08 to 31/12/07
Documents
Legacy
Date: 09 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/02/07--------- £ si 40@1=40 £ ic 88/128
Documents
Legacy
Date: 06 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/02/07--------- £ si 1@1=1 £ ic 87/88
Documents
Legacy
Date: 06 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/02/07--------- £ si 43@2=86 £ ic 1/87
Documents
Resolution
Date: 05 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
9 RYEFIELD CLOSE,WEST MIDLANDS,B91 1PP
Number: | 04229023 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 VERDE CLOSE,LUTON,LU2 7FL
Number: | 10385610 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 3, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 11664106 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMARK HOUSE STATION RD,CHEADLE HULME,SK8 7BS
Number: | 10402644 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SPRINGFIELD ROAD,HINCKLEY,LE10 1AN
Number: | 11836945 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 RICHMOND MEECH DRIVE,ASHFORD,TN24 9RF
Number: | 11211954 |
Status: | ACTIVE |
Category: | Private Limited Company |