About

Registered Number: 02658906
Date of Incorporation: 30/10/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: York House, Church Lane, Chalfont St Peter, Gerrards Cross, SL9 9RE

 

Aspar Pharmaceuticals Ltd was founded on 30 October 1991 and are based in Chalfont St Peter in Gerrards Cross, it's status at Companies House is "Active". We do not know the number of employees at this company. Prudhoe, Jonathan Edward, Prudhoe, Terrence Edward, Prudhoe, Sandra Jean, Stanton, Timothy Peter are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRUDHOE, Jonathan Edward 01 January 2009 - 1
PRUDHOE, Terrence Edward 30 October 1991 - 1
PRUDHOE, Sandra Jean 17 October 1991 28 June 1993 1
STANTON, Timothy Peter 01 January 2009 01 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 01 November 2016
MR01 - N/A 01 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 15 June 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
AR01 - Annual Return 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 08 August 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 31 July 2002
395 - Particulars of a mortgage or charge 04 May 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 16 June 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
363s - Annual Return 11 November 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 04 January 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 17 November 1993
288 - N/A 17 November 1993
AA - Annual Accounts 16 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
363s - Annual Return 09 February 1993
395 - Particulars of a mortgage or charge 28 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
288 - N/A 24 March 1992
MEM/ARTS - N/A 08 January 1992
CERTNM - Change of name certificate 03 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1991
288 - N/A 22 November 1991
288 - N/A 22 November 1991
RESOLUTIONS - N/A 15 November 1991
NEWINC - New incorporation documents 30 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

Legal charge 21 December 2010 Outstanding

N/A

A deposit deed 25 April 2002 Outstanding

N/A

Debenture 21 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.