PHARMAC LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 2QX

Company number 04077549
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address SUMMATE LIMITED, SUITE 1 1-3 WARREN COURT, PARK ROAD, CROWBOROUGH, EAST SUSSEX, ENGLAND, TN6 2QX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 46180 - Agents specialized in the sale of other particular products, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from C/O Summate Limited Milton House Whitehill Road Crowborough East Sussex TN6 1LB to C/O Summate Limited Suite 1 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 9 November 2015. The most likely internet sites of PHARMAC LIMITED are www.pharmac.co.uk, and www.pharmac.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and one months. Pharmac Limited is a Private Limited Company. The company registration number is 04077549. Pharmac Limited has been working since 25 September 2000. The present status of the company is Active. The registered address of Pharmac Limited is Summate Limited Suite 1 1 3 Warren Court Park Road Crowborough East Sussex England Tn6 2qx. The company`s financial liabilities are £821.81k. It is £24.93k against last year. The cash in hand is £4.54k. It is £4.54k against last year. And the total assets are £1163.36k, which is £-352.1k against last year. BROBBY WEIHS, Sulaika is a Secretary of the company. AYTON, Mark is a Director of the company. Secretary STRUDWICK, Giles Henry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


pharmac Key Finiance

LIABILITIES £821.81k
+3%
CASH £4.54k
TOTAL ASSETS £1163.36k
-24%
All Financial Figures

Current Directors

Secretary
BROBBY WEIHS, Sulaika
Appointed Date: 30 September 2011

Director
AYTON, Mark
Appointed Date: 25 September 2000
53 years old

Resigned Directors

Secretary
STRUDWICK, Giles Henry
Resigned: 30 September 2011
Appointed Date: 25 September 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 September 2000
Appointed Date: 25 September 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 September 2000
Appointed Date: 25 September 2000

Persons With Significant Control

Mr Mark Ayton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

PHARMAC LIMITED Events

29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Registered office address changed from C/O Summate Limited Milton House Whitehill Road Crowborough East Sussex TN6 1LB to C/O Summate Limited Suite 1 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 9 November 2015
29 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

12 Jul 2015
Registered office address changed from 1st Floor Brook House Mount Pleasant Crowborough East Sussex TN6 2NE to C/O Summate Limited Milton House Whitehill Road Crowborough East Sussex TN6 1LB on 12 July 2015
...
... and 38 more events
21 Nov 2000
New secretary appointed
01 Nov 2000
Director resigned
01 Nov 2000
New director appointed
16 Oct 2000
Ad 25/09/00--------- £ si 99@1=99 £ ic 1/100
25 Sep 2000
Incorporation

PHARMAC LIMITED Charges

5 February 2014
Charge code 0407 7549 0003
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 hartfield road, forest row, west sussex t/no:ESX74509…
8 March 2012
Legal charge
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as the ashdown garage chelwood gate…
23 July 2003
Debenture
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…