KEY PHARMACEUTICALS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 3JB
Company number 04082308
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address GALEN HOUSE 83 HIGH STREET, SOMERSHAM, HUNTINGDON, CAMBRIDGESHIRE, PE28 3JB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 4 in full; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of KEY PHARMACEUTICALS LIMITED are www.keypharmaceuticals.co.uk, and www.key-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Cambridge Rail Station is 14.2 miles; to Peterborough Rail Station is 17 miles; to Meldreth Rail Station is 20.1 miles; to Biggleswade Rail Station is 23.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Pharmaceuticals Limited is a Private Limited Company. The company registration number is 04082308. Key Pharmaceuticals Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Key Pharmaceuticals Limited is Galen House 83 High Street Somersham Huntingdon Cambridgeshire Pe28 3jb. . PATEL, Bela is a Secretary of the company. PATEL, Bela is a Director of the company. PATEL, Tushar is a Director of the company. Secretary DODIA, Daksha has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DODIA, Sailesh has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Bela
Appointed Date: 05 October 2000

Director
PATEL, Bela
Appointed Date: 01 March 2006
57 years old

Director
PATEL, Tushar
Appointed Date: 05 October 2000
58 years old

Resigned Directors

Secretary
DODIA, Daksha
Resigned: 02 July 2004
Appointed Date: 01 July 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
DODIA, Sailesh
Resigned: 02 June 2004
Appointed Date: 01 June 2004
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Persons With Significant Control

Mr Tushar Patel
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

KEY PHARMACEUTICALS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jan 2017
Satisfaction of charge 4 in full
11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200

...
... and 60 more events
19 Oct 2000
New director appointed
19 Oct 2000
New secretary appointed
09 Oct 2000
Secretary resigned
09 Oct 2000
Director resigned
02 Oct 2000
Incorporation

KEY PHARMACEUTICALS LIMITED Charges

20 April 2009
Legal charge
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The premises at the brown house high street newport essex…
10 March 2006
Debenture
Delivered: 11 March 2006
Status: Satisfied on 6 January 2017
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited
Description: The property being 83 high street somersham. 1 ramsey road…
3 March 2006
Legal charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a the ground floor 83 high street…
3 March 2006
Legal charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a ground floor shop at 3 the causeway…
3 March 2006
Legal charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a ground floor shop 1 ramsey road…
21 February 2006
Debenture
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Debenture
Delivered: 3 April 2002
Status: Satisfied on 26 March 2008
Persons entitled: National Westminster Bank PLC
Description: The whole and any part of the undertaking property and…
28 March 2002
Legal charge
Delivered: 3 April 2002
Status: Satisfied on 26 March 2008
Persons entitled: National Westminster Bank PLC
Description: Leasehold premises at 3 the causeway godmanchester…