-
DERBYSHIRE PHARMACEUTICALS LTD - 59 Higher Parr Street, St. Helens, WA9 1AD, England, United Kingdom
Company Information
- Company registration number
- 10223389
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 59 Higher Parr Street
- St. Helens
- WA9 1AD
- England 59 Higher Parr Street, St. Helens, WA9 1AD, England UK
Management
- Managing Directors
- ASHTON, David
- ASHTON, Philip
- KHAN, Imraan
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-09
- Age Of Company 2016-06-09 8 years
- SIC/NACE
- 47730
Ownership
- Beneficial Owners
- Mr Imraan Khan
- Mr Imraan Khan
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- OXRIC THREE LTD
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Annual Return
- Due Date: 2021-11-05
- Last Date: 2020-10-22
-
DERBYSHIRE PHARMACEUTICALS LTD Company Description
- DERBYSHIRE PHARMACEUTICALS LTD is a ltd registered in United Kingdom with the Company reg no 10223389. Its current trading status is "live". It was registered 2016-06-09. It was previously called OXRIC THREE LTD. It has declared SIC or NACE codes as "47730". It has 3 directors The latest accounts are filed up to 2021-01-31.It can be contacted at 59 Higher Parr Street .
Get DERBYSHIRE PHARMACEUTICALS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Derbyshire Pharmaceuticals Ltd - 59 Higher Parr Street, St. Helens, WA9 1AD, England, United Kingdom
- 2016-06-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DERBYSHIRE PHARMACEUTICALS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-28) - AA
-
termination-director-company-with-name-termination-date (2021-01-20) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-22) - AD01
-
mortgage-satisfy-charge-full (2020-07-06) - MR04
-
confirmation-statement-with-no-updates (2020-06-17) - CS01
-
appoint-person-director-company-with-name-date (2020-01-28) - AP01
-
termination-director-company-with-name-termination-date (2020-01-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-10-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
confirmation-statement-with-no-updates (2019-08-04) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-08-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-10-12) - AA
-
confirmation-statement-with-no-updates (2018-06-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-06) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-21) - CS01
-
change-person-director-company-with-change-date (2017-06-21) - CH01
-
accounts-with-accounts-type-dormant (2017-03-20) - AA
-
change-account-reference-date-company-previous-shortened (2017-03-20) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-14) - MR01
-
termination-director-company-with-name-termination-date (2017-01-25) - TM01
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-07-18) - CERTNM
-
resolution (2016-06-25) - RESOLUTIONS
-
incorporation-company (2016-06-09) - NEWINC
-
change-of-name-notice (2016-06-25) - CONNOT