PHARMA MOBILITY LIMITED

76 High Street, Brierley Hill, DY5 3AW, West Midlands, England
StatusACTIVE
Company No.08152362
CategoryPrivate Limited Company
Incorporated23 Jul 2012
Age11 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

PHARMA MOBILITY LIMITED is an active private limited company with number 08152362. It was incorporated 11 years, 10 months, 24 days ago, on 23 July 2012. The company address is 76 High Street, Brierley Hill, DY5 3AW, West Midlands, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-21

Officer name: Mr Wayne James Bennett

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Thomas Reekie

Change date: 2022-06-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-21

Psc name: Mr Ian Thomas Reekie

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-21

Psc name: Mr Wayne James Bennett

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-29

Officer name: Mr Ian Thomas Reekie

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-29

Officer name: Mr Wayne James Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

New address: 76 High Street Brierley Hill West Midlands DY5 3AW

Old address: C/O Z-Tec Mobility Limited Bradley Road Stourbridge West Midlands DY8 1UX England

Change date: 2021-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

New address: C/O Z-Tec Mobility Limited Bradley Road Stourbridge West Midlands DY8 1UX

Old address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England

Change date: 2021-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-11

Psc name: Wayne James Bennett

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-11

Psc name: C G Murray & Son Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-11

Officer name: Mr Wayne James Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Thomas Reekie

Notification date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Andrew Murray

Termination date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-11

Officer name: Mr Ian Thomas Reekie

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Andrew Murray

Change date: 2018-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England

New address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

New address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG

Old address: Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pharmer mobility LIMITED\certificate issued on 03/08/12

Documents

View document PDF

Change of name notice

Date: 03 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4B4 LTD

131 HIGH STREET SOUTH,BERKHAMSTED,HP4 3QR

Number:08109453
Status:ACTIVE
Category:Private Limited Company

APACHE TYRES LTD

UNIT 1/2 REAR OF 85 HIGH STREET,SWANSEA,SA1 1LW

Number:10184820
Status:ACTIVE
Category:Private Limited Company

BILTON GRANGE FOUNDATION LIMITED

BILTON GRANGE SCHOOL RUGBY ROAD,RUGBY,CV22 6QU

Number:06943291
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIFUNG INDUSTRY LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10536032
Status:ACTIVE
Category:Private Limited Company

LUMILL PROPERTY LIMITED

48 KING STREET,NORFOLK,PE30 1HE

Number:00607749
Status:ACTIVE
Category:Private Limited Company

RGP (SERVICES) LLP

71 PRINCESS ROAD WEST,LEICESTER,LE1 6TR

Number:OC397481
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source