About

Registered Number: 07762329
Date of Incorporation: 05/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 102-104 Barkerhouse Road, Nelson, Lancashire, BB9 9EU,

 

Farmaceutics Healthcare Ltd was setup in 2011, it has a status of "Active". We don't know the number of employees at the organisation. The company has 5 directors listed as Patel, Ashab, Patel, Afifa Dilavar, Patel, Ashab, A.P.A (Blackpool) Limited, Apa Blackpool Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Afifa Dilavar 01 November 2016 - 1
PATEL, Ashab 05 September 2011 - 1
A.P.A (BLACKPOOL) LIMITED 18 July 2017 18 March 2019 1
APA BLACKPOOL LTD 05 September 2011 27 June 2014 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Ashab 05 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 23 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 03 January 2018
AP02 - Appointment of corporate director 19 July 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 22 December 2016
AD01 - Change of registered office address 06 December 2016
MR01 - N/A 19 November 2016
MR01 - N/A 19 November 2016
SH01 - Return of Allotment of shares 19 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH03 - Change of particulars for secretary 01 October 2014
AA01 - Change of accounting reference date 30 June 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 27 June 2014
AR01 - Annual Return 01 November 2013
DISS40 - Notice of striking-off action discontinued 14 September 2013
AA - Annual Accounts 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AD01 - Change of registered office address 22 April 2012
NEWINC - New incorporation documents 05 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2016 Outstanding

N/A

A registered charge 03 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.