About

Registered Number: 08126719
Date of Incorporation: 02/07/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT

 

Central Pharma Contract Holdings Ltd was setup in 2012, it has a status of "Active". The companies directors are listed as Bently, Amanda, Derry-evans, Jonathan, Nichol, Karen Yvonne, Smit, Alwyn Jacobus, Hene, Ronald Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLY, Amanda 14 November 2016 - 1
DERRY-EVANS, Jonathan 02 July 2012 - 1
NICHOL, Karen Yvonne 01 November 2019 - 1
SMIT, Alwyn Jacobus 02 July 2012 - 1
HENE, Ronald Michael 02 July 2012 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AP01 - Appointment of director 25 September 2020
PSC01 - N/A 25 September 2020
PSC07 - N/A 24 September 2020
SH01 - Return of Allotment of shares 24 September 2020
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 04 October 2017
PSC04 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 10 August 2016
MR01 - N/A 19 July 2016
AA - Annual Accounts 18 July 2016
MR04 - N/A 15 July 2016
RESOLUTIONS - N/A 20 June 2016
RESOLUTIONS - N/A 14 December 2015
SH01 - Return of Allotment of shares 14 December 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 04 April 2014
AA - Annual Accounts 09 September 2013
SH01 - Return of Allotment of shares 02 September 2013
AA01 - Change of accounting reference date 30 August 2013
RESOLUTIONS - N/A 19 August 2013
AR01 - Annual Return 08 July 2013
RESOLUTIONS - N/A 08 August 2012
SH08 - Notice of name or other designation of class of shares 08 August 2012
SH01 - Return of Allotment of shares 08 August 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
NEWINC - New incorporation documents 02 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Outstanding

N/A

Debenture 01 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.