PHARMATUBE LIMITED
WORSLEY

Hellopages » Greater Manchester » Salford » M28 2QB

Company number 01957639
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address UNITS 1 & 2 SHIELD DRIVE, WARDLEY BUSINESS PARK, WORSLEY, MANCHESTER, M28 2QB
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 10,000 . The most likely internet sites of PHARMATUBE LIMITED are www.pharmatube.co.uk, and www.pharmatube.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-nine years and eleven months. Pharmatube Limited is a Private Limited Company. The company registration number is 01957639. Pharmatube Limited has been working since 12 November 1985. The present status of the company is Active. The registered address of Pharmatube Limited is Units 1 2 Shield Drive Wardley Business Park Worsley Manchester M28 2qb. The company`s financial liabilities are £1203.54k. It is £170.71k against last year. The cash in hand is £549.43k. It is £29.62k against last year. And the total assets are £1874.75k, which is £1.79k against last year. MIDGLEY, Gordon William is a Secretary of the company. HAY, Stewart James is a Director of the company. Secretary HAYWARD, Derek Reginald has been resigned. Secretary MASSEY, Keith Charles has been resigned. Secretary MASSEY, Keith Charles has been resigned. Director MAHON, William Harold Nicholas has been resigned. Director MASSEY, Keith Charles has been resigned. The company operates in "Manufacture of light metal packaging".


pharmatube Key Finiance

LIABILITIES £1203.54k
+16%
CASH £549.43k
+5%
TOTAL ASSETS £1874.75k
+0%
All Financial Figures

Current Directors

Secretary
MIDGLEY, Gordon William
Appointed Date: 31 December 2003

Director
HAY, Stewart James

76 years old

Resigned Directors

Secretary
HAYWARD, Derek Reginald
Resigned: 31 October 2003
Appointed Date: 16 November 2001

Secretary
MASSEY, Keith Charles
Resigned: 31 December 2003
Appointed Date: 31 October 2003

Secretary
MASSEY, Keith Charles
Resigned: 20 November 2000

Director
MAHON, William Harold Nicholas
Resigned: 22 November 1995
85 years old

Director
MASSEY, Keith Charles
Resigned: 05 November 2014
80 years old

Persons With Significant Control

Mr Stewart James Hay
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Hay
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHARMATUBE LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 July 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000

19 May 2015
Purchase of own shares.
03 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 79 more events
13 Feb 1988
Full accounts made up to 28 February 1987

21 Jul 1987
Return made up to 25/05/87; full list of members

11 Apr 1987
Registered office changed on 11/04/87 from: 11 st james's square manchester M2 6DR

22 Jan 1986
Company name changed\certificate issued on 22/01/86
12 Nov 1985
Incorporation

PHARMATUBE LIMITED Charges

25 June 2010
All assets debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 1995
Debenture
Delivered: 6 December 1995
Status: Satisfied on 26 June 2010
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1986
Debenture
Delivered: 11 February 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1986
Debenture
Delivered: 11 February 1986
Status: Satisfied on 5 February 1991
Persons entitled: Metal Box PLC
Description: First fixed charge over the assets. (See doc M15 for…