U.K. PHARMACEUTICALS LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 4LT

Company number 05631324
Status Active
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address UNIT 1A JUNCTION 2 INDUSTRIAL ESTATE, DEMUTH WAY, OLDBURY, WEST MIDLANDS, UNITED KINGDOM, B69 4LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Director's details changed for Mr Gary John Dannatt on 18 April 2016; Registered office address changed from Unit 8 Junction 2 Industrial Estate Oldbury West Midlands B69 4LT to Unit 1a Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT on 18 April 2016. The most likely internet sites of U.K. PHARMACEUTICALS LIMITED are www.ukpharmaceuticals.co.uk, and www.u-k-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. U K Pharmaceuticals Limited is a Private Limited Company. The company registration number is 05631324. U K Pharmaceuticals Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of U K Pharmaceuticals Limited is Unit 1a Junction 2 Industrial Estate Demuth Way Oldbury West Midlands United Kingdom B69 4lt. . HAL MANAGEMENT LIMITED is a Secretary of the company. DANNATT, Gary John is a Director of the company. Secretary BAINS, Bhapinder has been resigned. Secretary ROWE, Stuart has been resigned. Secretary SOMA, Mitesh has been resigned. Director DESAI, Jitendra Kumar has been resigned. Director ROWE, Stuart Anthony has been resigned. Director SAMBROOK, Tracy Ann has been resigned. Director SOMA, Mitesh has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAL MANAGEMENT LIMITED
Appointed Date: 10 October 2014

Director
DANNATT, Gary John
Appointed Date: 02 June 2015
54 years old

Resigned Directors

Secretary
BAINS, Bhapinder
Resigned: 31 May 2011
Appointed Date: 21 November 2005

Secretary
ROWE, Stuart
Resigned: 10 October 2014
Appointed Date: 21 June 2013

Secretary
SOMA, Mitesh
Resigned: 21 June 2013
Appointed Date: 03 June 2011

Director
DESAI, Jitendra Kumar
Resigned: 31 May 2011
Appointed Date: 21 November 2005
51 years old

Director
ROWE, Stuart Anthony
Resigned: 10 October 2014
Appointed Date: 21 June 2013
61 years old

Director
SAMBROOK, Tracy Ann
Resigned: 28 February 2015
Appointed Date: 10 October 2014
49 years old

Director
SOMA, Mitesh
Resigned: 21 June 2013
Appointed Date: 03 June 2011
49 years old

Persons With Significant Control

Direct Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

U.K. PHARMACEUTICALS LIMITED Events

23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
05 May 2016
Director's details changed for Mr Gary John Dannatt on 18 April 2016
18 Apr 2016
Registered office address changed from Unit 8 Junction 2 Industrial Estate Oldbury West Midlands B69 4LT to Unit 1a Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT on 18 April 2016
06 Apr 2016
Accounts for a dormant company made up to 30 November 2015
01 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

...
... and 32 more events
07 Apr 2008
Total exemption full accounts made up to 30 November 2007
28 Feb 2008
Return made up to 21/11/07; full list of members
14 Jun 2007
Total exemption full accounts made up to 30 November 2006
10 Apr 2007
Return made up to 21/11/06; full list of members
21 Nov 2005
Incorporation