Company number 05280183
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address 31 SILVERMEAD ROAD, WYLDE GREEN, SUTTON COLDFIELD, B73 5SR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
GBP 1,000
. The most likely internet sites of PRINCIPLE PHARMA SERVICES LTD. are www.principlepharmaservices.co.uk, and www.principle-pharma-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Principle Pharma Services Ltd is a Private Limited Company.
The company registration number is 05280183. Principle Pharma Services Ltd has been working since 08 November 2004.
The present status of the company is Active. The registered address of Principle Pharma Services Ltd is 31 Silvermead Road Wylde Green Sutton Coldfield B73 5sr. The company`s financial liabilities are £0.06k. It is £-0.4k against last year. The cash in hand is £28.72k. It is £-3.17k against last year. And the total assets are £83.85k, which is £-3.17k against last year. MUNDKUR, Vikram Ramesh is a Director of the company. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director MUNDKUR, Vikram Ramesh has been resigned. Director SHERLOCK, John Frazer has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Agents specialized in the sale of other particular products".
principle pharma services Key Finiance
LIABILITIES
£0.06k
-88%
CASH
£28.72k
-10%
TOTAL ASSETS
£83.85k
-4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 19 January 2009
Appointed Date: 08 November 2004
Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 19 January 2009
Appointed Date: 08 November 2004
Persons With Significant Control
PRINCIPLE PHARMA SERVICES LTD. Events
27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 May 2016
26 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
26 Jan 2016
Total exemption small company accounts made up to 31 May 2015
03 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
...
... and 34 more events
01 Dec 2006
Accounts for a dormant company made up to 30 November 2006
10 Jan 2006
Return made up to 09/01/06; full list of members
05 Jan 2006
Accounts for a dormant company made up to 30 November 2005
09 Nov 2004
Registered office changed on 09/11/04 from: suite b, 29 harley street london W1G 9QR
08 Nov 2004
Incorporation