PHARMA SERVICES (N.I.) LIMITED
Overview
Company Name | PHARMA SERVICES (N.I.) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | NI040903 |
Jurisdiction | Northern Ireland |
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 PHARMA SERVICES (N.I.) LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is PHARMA SERVICES (N.I.) LIMITED located?
Registered Office Address | 2 Marshalls Road BT5 6SR Belfast Northern Ireland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PHARMA SERVICES (N.I.) LIMITED?
Company Name | From | Until |
---|---|---|
KPMG SHELF COMPANY (NO.19) LIMITED | May 24, 2001 | May 24, 2001 |
What are the latest accounts for PHARMA SERVICES (N.I.) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for PHARMA SERVICES (N.I.) LIMITED?
Last Confirmation Statement Made Up To | Aug 22, 2025 |
---|---|
Next Confirmation Statement Due | Sep 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 22, 2024 |
Overdue | No |
What are the latest filings for PHARMA SERVICES (N.I.) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Notification of Dunamis. Ind Ltd as a person with significant control on Nov 28, 2024 | 2 pages | PSC02 | ||
Cessation of Aah Pharmaceuticals Limited as a person with significant control on Nov 28, 2024 | 1 pages | PSC07 | ||
Cessation of Mclernon Computers (Ni) Limited as a person with significant control on Nov 28, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Thorsten Sprank as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Kyle Mcnicol as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Graham Henderson as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Samuel Barry Keith Mclernon as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nichola Louise Legg as a secretary on Nov 28, 2024 | 1 pages | TM02 | ||
Termination of appointment of Brian Gerard Chambers as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Director's details changed for David Kyle Mcnicol on Jun 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Brian Gerard Chambers on Jun 28, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Nichola Louise Legg on Jun 28, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Aug 22, 2023 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
Appointment of Brian Gerard Chambers as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ashley Cowen as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with updates | 5 pages | CS01 | ||
Auditor's resignation | 2 pages | AUD | ||
Notification of Mclernon Computers (Ni) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of PHARMA SERVICES (N.I.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPRANK, Thorsten | Director | Marshalls Road BT5 6SR Belfast 2 Northern Ireland | England | German | Accountant | 203900280002 | ||||
LEGG, Nichola Louise | Secretary | Haywood Road CV34 5AH Warwick The Woods England | 163214890001 | |||||||
SURGENOR, Peter Robert | Secretary | 17-25 College Square East BT1 6DH Belfast Stokes House Antrim Northern Ireland | 143389400001 | |||||||
BEATTIE, Noel Cunningham | Director | 20 Innisfayle Park Belfast BT15 5HS Co Antrim | British | Retired Company Secretary | 143389430001 | |||||
CHAMBERS, Brian Gerard | Director | Haywood Road CV34 5AH Warwick The Woods England | Scotland | British | Sales & Marketing Director | 300167970001 | ||||
CHAPMAN, Robert Francis | Director | The Salt Box Main Street LE17 6NT Mowsley Leicestershire | British | Company Director | 143389440001 | |||||
COWEN, Ashley, Mr. | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | British | Sales & Operations Director | 265455180001 | ||||
HENDERSON, Graham | Director | 17-25 College Square East BT1 6DH Belfast Stokes House Antrim Northern Ireland | United Kingdom | British | Director | 143389470001 | ||||
MCLERNON, Samuel Barry Keith | Director | 17-25 College Square East BT1 6DH Belfast Stokes House Antrim Northern Ireland | Northern Ireland | British | Director | 218942140001 | ||||
MCNICOL, David Kyle | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | Head Of Sales | 265078010001 | ||||
MEIER, Nuala | Director | 17-25 College Square East BT1 6DH Belfast Stokes House Antrim Northern Ireland | Northern Ireland | Irish | Accountant | 144696140001 | ||||
NEWMAN, Rupert | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Sales Director | 255051260001 | ||||
SIMMS, Stephen Cochrane | Director | 41 Hillhead Road Ballyrussell BT16 0XD Dundonald | Northern Ireland | British | Co. Director | 64742990001 | ||||
SURGENOR, Peter Robert | Director | 17-25 College Sqaure East BT1 6DH Belfast Stokes House Antrim Northern Ireland | Northern Ireland | British | Co. Director | 64711800001 |
Who are the persons with significant control of PHARMA SERVICES (N.I.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dunamis. Ind Ltd | Nov 28, 2024 | Bromley Lane BR7 6LH Chislehurst 1 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aah Pharmaceuticals Limited | Jul 26, 2019 | Paradise Way Coventry Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Robert Surgenor | May 01, 2017 | Marshalls Road BT5 6SR Belfast 2 Northern Ireland | Yes | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Mclernon Computers (Ni) Limited | Apr 06, 2016 | Ballyknockan Road Saintfield BT24 7HG Ballynahinch 3 Northern Ireland | Yes | ||||||||||
| |||||||||||||
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