Company number 04548183
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Alison Claire Ward as a director on 2 November 2015. The most likely internet sites of ASHURST GENERICS LIMITED are www.ashurstgenerics.co.uk, and www.ashurst-generics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Ashurst Generics Limited is a Private Limited Company.
The company registration number is 04548183. Ashurst Generics Limited has been working since 30 September 2002.
The present status of the company is Active. The registered address of Ashurst Generics Limited is Station House North Street Havant Hampshire Po9 1qu. The company`s financial liabilities are £1.08k. It is £0.54k against last year. And the total assets are £37.78k, which is £-11.62k against last year. WARD, Alison Claire is a Secretary of the company. DELANEY, Steven Edward is a Director of the company. HARRIS, Kathleen is a Director of the company. WARD, Alison Claire is a Director of the company. WARD, Timothy Charles is a Director of the company. Secretary THOMAS, Phillip Huw has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARRIS, Kathleen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".
ashurst generics Key Finiance
LIABILITIES
£1.08k
+102%
CASH
n/a
TOTAL ASSETS
£37.78k
-24%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002
Director
HARRIS, Kathleen
Resigned: 21 September 2009
Appointed Date: 01 April 2003
73 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002
Persons With Significant Control
Mr Steven Edward Delaney
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Timothy Charles Ward
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Alison Claire Ward
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ASHURST GENERICS LIMITED Events
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2015
Appointment of Mrs Alison Claire Ward as a director on 2 November 2015
17 Nov 2015
Appointment of Mrs Kathleen Harris as a director on 2 November 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
...
... and 45 more events
14 Oct 2002
New director appointed
14 Oct 2002
Director resigned
14 Oct 2002
Secretary resigned
14 Oct 2002
Registered office changed on 14/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Sep 2002
Incorporation