NUROFEN LIMITED
Overview
Company Name | NUROFEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00905237 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NUROFEN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NUROFEN LIMITED located?
Registered Office Address | 103-105 Bath Road Slough SL1 3UH Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NUROFEN LIMITED?
Company Name | From | Until |
---|---|---|
FARLEY HEALTH PRODUCTS LIMITED | Mar 26, 1986 | Mar 26, 1986 |
LENBROOK LABORATORIES LIMITED | May 03, 1967 | May 03, 1967 |
What are the latest accounts for NUROFEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NUROFEN LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for NUROFEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025 | 2 pages | AP03 | ||
Termination of appointment of Angelika Vermeulen as a secretary on Feb 08, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mr James Edward Hodges as a director on Feb 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Martel as a director on Feb 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Stephen Christopher Andrew Pickstone on Jul 08, 2022 | 2 pages | CH01 | ||
Appointment of Stephen Christopher Andrew Pickstone as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Angelika Vermeulen as a secretary on Jun 08, 2020 | 2 pages | AP03 | ||
Termination of appointment of Christine Anne-Marie Logan as a secretary on Jun 08, 2020 | 1 pages | TM02 | ||
Appointment of Timothy John Martel as a director on Jun 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Timmis as a director on Jun 08, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Timmis on Jan 17, 2019 | 2 pages | CH01 | ||
Director's details changed for Jonathan Timmis on Jun 30, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of NUROFEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENWARD, Sally | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 333625280001 | |||||||
GREENSMITH, Richard Mark | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Group Tax Director | 205672130001 | ||||
HODGES, James Edward | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Solicitor | 277919780001 | ||||
PICKSTONE, Stephen Christopher Andrew | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Finance Director | 291287930002 | ||||
FENNELL, Sonia | Secretary | Gilliver Cottage Gilliver Lane Clipston On The Wolds NG12 5PD Nottingham | British | Company Secretary | 9591230004 | |||||
FENNELL, Sonia | Secretary | Gilliver Cottage Gilliver Lane Clipston On The Wolds NG12 5PD Nottingham | British | Company Secretary | 9591230004 | |||||
LOGAN, Christine Anne-Marie | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | 193546620001 | |||||||
RICHARDSON, Elizabeth Anne | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | British | 3685210002 | ||||||
STRIDE, Andrew William | Secretary | 6 Tilbury Road East Haddon NN6 8BX Northampton | British | 62422770001 | ||||||
VERMEULEN, Angelika, Mrs | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 270819330001 | |||||||
WINTER, Derek John | Secretary | 46 High Street Repton DE65 6GF Derby Derbyshire | British | 14659950001 | ||||||
ANDERSEN, Henning Lang | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Svp Financial Planning | 171037300001 | ||||
BAGULEY, Peter Jeffrey | Director | Fern Cottage 34 School Lane Old Woodhouse LE12 8UJ Loughborough Leicestershire | British | Surveyor | 45937360002 | |||||
BARTHOLOMEW, Richard James | Director | Station Road Collingham NG23 Newark Ingleside 36 Nottinghamshire | England | British | Chartered Surveyor | 136899890001 | ||||
CLARE, Barry | Director | 12 Birkdale Close Edwalton NG12 4FB Nottingham Nottinghamshire | British | Director | 14686790001 | |||||
CLEMENTS, Patrick Norris, Dr | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Svp Fiscal Services | 178833710001 | ||||
CRUM, Richard Leslie | Director | 95 Main Street Calverton NG14 6FG Nottingham | British | Financre Director | 78773350002 | |||||
DAVEY, Phillip | Director | The Sparrows 10 Leys Road Oxshott KT22 0QE Leatherhead Surrey | British | Director | 9186020001 | |||||
DAVIES, Candida Jane | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Svp Corporate Controller | 171034990001 | ||||
DAWAR, Manish | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | Indian | Accountant | 139802400002 | ||||
DAY, Colin Richard | Director | The Beeches 17 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | England | British | Finance Director | 75847720002 | ||||
EDWARDS, Anthony Clive | Director | 28 Carter Gate NG1 1GL Nottingham Nottinghamshire | British | Chartered Surveyor | 15706300001 | |||||
EDWARDS, Simon Jeremy | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Tax Director | 66138060002 | ||||
EVANS, Peter Jonathan | Director | 9 Pinfold Bingham NG13 8ER Nottingham | British | Finance Director | 43653670001 | |||||
EVANS, Peter Jonathan | Director | 9 Pinfold Bingham NG13 8ER Nottingham | British | Director | 43653670001 | |||||
GRIMSDELL, Colin Raymond | Director | Pine Lodge Guinevere Avenue, Stretton DE13 0FZ Burton On Trent Staffordshire | British | Accountant | 66708640001 | |||||
JOHNSON, David Anthony | Director | Allanhall Way Kirk Ella HU10 7QU Hull 20 North Humberside | England | British | Company Director | 127976890001 | ||||
KEELEY, Martin Spencer | Director | Devenish Road SL5 9PF Sunningdale Kenmore Berkshire | United Kingdom | British | Accountant | 136190480001 | ||||
LEWIS, Anne Valerie | Director | Oaklands Eyres Lane Gotham NG11 0LQ Nottingham Nottinghamshire | British | Chartered Accountant | 45237810001 | |||||
MARTEL, Timothy John | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Svp Corporate Controller | 270646150001 | ||||
MORDAN, William Richard | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | American | Svp Legal And General Counsel | 155492700001 | ||||
ROBSON, Allan | Director | Grangewood House 47 Main Street Redmile NG13 0GA Nottingham | England | British | Director | 76137950002 | ||||
RUDDELL, Michael Frith | Director | Hillcroft 109 High Street WR12 7AL Broadway Worcestershire | Irish | Director | 9723520002 | |||||
STEAD, David Anthony | Director | Chantry House Corkhill Lane NG25 0PR Southwell Nottinghamshire | England | British | Finance/Planning Executive | 92764940001 | ||||
TIMMIS, Jonathan | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | Finance Director | 241371800005 |
Who are the persons with significant control of NUROFEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rb Holdings (Nottingham) Limited | Apr 06, 2016 | Bath Road SL1 3UH Slough 103-105 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0