Company number 04142697
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address C/O FOX JENNINGS TARN HOUSE, 77 HIGH STREET YEADON, LEEDS, WEST YORKSHIRE, LS19 7SP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
GBP 2
. The most likely internet sites of PHARMATECHNIC LTD are www.pharmatechnic.co.uk, and www.pharmatechnic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Burley-in-Wharfedale Rail Station is 4.1 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.9 miles; to Leeds Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pharmatechnic Ltd is a Private Limited Company.
The company registration number is 04142697. Pharmatechnic Ltd has been working since 17 January 2001.
The present status of the company is Active. The registered address of Pharmatechnic Ltd is C O Fox Jennings Tarn House 77 High Street Yeadon Leeds West Yorkshire Ls19 7sp. And the total assets are £69.02k, which is £-28.43k against last year. PRESTON, Margaret is a Secretary of the company. PRESTON, Margaret is a Director of the company. PRESTON, Stuart is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
pharmatechnic Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
£69.02k
-30%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 January 2001
Appointed Date: 17 January 2001
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 January 2001
Appointed Date: 17 January 2001
Persons With Significant Control
Mrs Margaret Preston
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stuart Preston
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PHARMATECHNIC LTD Events
27 Jan 2017
Confirmation statement made on 17 January 2017 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 January 2016
19 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
26 May 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
...
... and 33 more events
31 Jan 2001
New secretary appointed;new director appointed
31 Jan 2001
New director appointed
25 Jan 2001
Secretary resigned
25 Jan 2001
Director resigned
17 Jan 2001
Incorporation