About

Registered Number: 02658906
Date of Incorporation: 30/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: York House, Church Lane, Chalfont St Peter, Gerrards Cross, SL9 9RE

 

Aspar Pharmaceuticals Ltd was registered on 30 October 1991 and has its registered office in Gerrards Cross, it has a status of "Active". We don't currently know the number of employees at the company. The organisation has 4 directors listed as Prudhoe, Jonathan Edward, Prudhoe, Terrence Edward, Prudhoe, Sandra Jean, Stanton, Timothy Peter in the Companies House registry.

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.