About

Registered Number: 07372086
Date of Incorporation: 10/09/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: Centenary House, St. Marys Street, Huntingdon, Cambridgeshire, PE29 3PE

 

28b Ltd was founded on 10 September 2010 and has its registered office in Huntingdon, Cambridgeshire, it's status in the Companies House registry is set to "Active". The companies directors are Harper, James Harold David, Harper, Rebecca Lea, Boyall, Peter Edward, Lancaster, Deborah Louise, Mcalinden, Paul John, Pharma Mix Limited. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, James Harold David 10 March 2011 - 1
HARPER, Rebecca Lea 01 January 2014 - 1
BOYALL, Peter Edward 17 November 2016 30 May 2018 1
LANCASTER, Deborah Louise 10 September 2010 10 March 2011 1
MCALINDEN, Paul John 01 August 2013 17 August 2015 1
PHARMA MIX LIMITED 10 September 2010 07 October 2010 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 29 April 2019
PSC07 - N/A 07 November 2018
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 12 May 2017
AP01 - Appointment of director 18 November 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH01 - Change of particulars for director 30 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 18 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 17 December 2013
CH01 - Change of particulars for director 09 October 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
AR01 - Annual Return 01 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 12 October 2011
AP01 - Appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
AD01 - Change of registered office address 28 April 2011
TM01 - Termination of appointment of director 12 October 2010
NEWINC - New incorporation documents 10 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.