IC PHARMA LIMITED
SWADLINCOTE

Hellopages » Derbyshire » South Derbyshire » DE11 8LN
Company number 06454554
Status Active
Incorporation Date 17 December 2007
Company Type Private Limited Company
Address THE OLD POLICE STATION, CHURCH STREET, SWADLINCOTE, DERBYSHIRE, DE11 8LN
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of IC PHARMA LIMITED are www.icpharma.co.uk, and www.ic-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Willington Rail Station is 5.5 miles; to Tutbury & Hatton Rail Station is 8.3 miles; to Polesworth Rail Station is 10.5 miles; to Tamworth Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ic Pharma Limited is a Private Limited Company. The company registration number is 06454554. Ic Pharma Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Ic Pharma Limited is The Old Police Station Church Street Swadlincote Derbyshire De11 8ln. The company`s financial liabilities are £10.01k. It is £-0.16k against last year. The cash in hand is £0.3k. It is £-0.07k against last year. . BILTON, Eileen is a Secretary of the company. BILTON, David Kenneth is a Director of the company. Secretary BUCKLER, Sarah Joyce has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BUCKLER, Simon Jeremy has been resigned. Director COX, Asa has been resigned. Director HUGHES, Daniel Michael has been resigned. Director WINTERHALTER, Karen Lisa has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


ic pharma Key Finiance

LIABILITIES £10.01k
-2%
CASH £0.3k
-18%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BILTON, Eileen
Appointed Date: 30 January 2009

Director
BILTON, David Kenneth
Appointed Date: 18 December 2007
71 years old

Resigned Directors

Secretary
BUCKLER, Sarah Joyce
Resigned: 28 January 2009
Appointed Date: 18 December 2007

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 17 December 2007
Appointed Date: 17 December 2007

Director
BUCKLER, Simon Jeremy
Resigned: 28 January 2009
Appointed Date: 18 December 2007
76 years old

Director
COX, Asa
Resigned: 01 December 2011
Appointed Date: 18 December 2007
46 years old

Director
HUGHES, Daniel Michael
Resigned: 09 November 2015
Appointed Date: 29 May 2012
51 years old

Director
WINTERHALTER, Karen Lisa
Resigned: 14 April 2015
Appointed Date: 29 May 2012
60 years old

Director
THEYDON NOMINEES LIMITED
Resigned: 17 December 2007
Appointed Date: 17 December 2007

Persons With Significant Control

Mr David Kenneth Bilton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

IC PHARMA LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

20 Nov 2015
Termination of appointment of Daniel Michael Hughes as a director on 9 November 2015
16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 28 more events
18 Dec 2007
New director appointed
18 Dec 2007
New secretary appointed
17 Dec 2007
Secretary resigned
17 Dec 2007
Director resigned
17 Dec 2007
Incorporation