About

Registered Number: 04801064
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA,

 

Founded in 2003, Nupharm Group Ltd are based in Burnopfield, County Durham, it's status is listed as "Active". Miller, Amanda, Swinhoe, Craig Robert are listed as directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLER, Amanda 02 November 2017 - 1
SWINHOE, Craig Robert 01 December 2015 02 November 2017 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AA - Annual Accounts 23 April 2020
DISS40 - Notice of striking-off action discontinued 15 October 2019
CS01 - N/A 14 October 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 06 December 2018
AA01 - Change of accounting reference date 09 October 2018
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 19 June 2018
AP03 - Appointment of secretary 03 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
MR04 - N/A 26 October 2017
AA - Annual Accounts 31 July 2017
PSC02 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
RP04AR01 - N/A 05 September 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP03 - Appointment of secretary 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
MR04 - N/A 07 August 2015
MR01 - N/A 27 July 2015
RESOLUTIONS - N/A 21 July 2015
AD01 - Change of registered office address 15 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AA01 - Change of accounting reference date 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH03 - Change of particulars for secretary 10 August 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 17 January 2005
SA - Shares agreement 07 January 2005
SA - Shares agreement 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
RESOLUTIONS - N/A 01 October 2003
225 - Change of Accounting Reference Date 01 October 2003
123 - Notice of increase in nominal capital 01 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2015 Fully Satisfied

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.