About

Registered Number: 00476536
Date of Incorporation: 24/12/1949 (75 years and 3 months ago)
Company Status: Active
Registered Address: Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU

 

Pharma-plast Ltd was registered on 24 December 1949 and are based in Flintshire, it's status is listed as "Active". There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATES, Clare Jane 28 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 16 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 20 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2019
AP03 - Appointment of secretary 10 June 2019
TM02 - Termination of appointment of secretary 05 June 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2018
TM02 - Termination of appointment of secretary 24 August 2018
AP04 - Appointment of corporate secretary 24 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 06 June 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 26 April 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 06 July 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 15 June 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2013
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 23 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 01 August 2012
AP04 - Appointment of corporate secretary 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
RESOLUTIONS - N/A 09 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2011
SH19 - Statement of capital 09 December 2011
CAP-SS - N/A 09 December 2011
AA - Annual Accounts 22 September 2011
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 08 July 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 10 July 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 22 July 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 21 May 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
RESOLUTIONS - N/A 30 September 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 27 April 2001
288b - Notice of resignation of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 08 July 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 14 July 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 10 July 1996
288 - N/A 28 June 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 21 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1994
288 - N/A 12 December 1994
RESOLUTIONS - N/A 02 December 1994
RESOLUTIONS - N/A 02 December 1994
123 - Notice of increase in nominal capital 02 December 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 19 July 1994
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
288 - N/A 05 September 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 06 July 1993
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
123 - Notice of increase in nominal capital 13 October 1992
AA - Annual Accounts 03 August 1992
363b - Annual Return 03 August 1992
288 - N/A 20 May 1992
288 - N/A 15 May 1992
AA - Annual Accounts 28 July 1991
363a - Annual Return 28 July 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 17 January 1991
288 - N/A 26 October 1990
288 - N/A 17 May 1990
288 - N/A 08 February 1990
288 - N/A 29 January 1990
363 - Annual Return 11 January 1990
CERTNM - Change of name certificate 20 December 1989
AA - Annual Accounts 07 December 1989
288 - N/A 21 November 1989
288 - N/A 27 October 1989
288 - N/A 27 October 1989
288 - N/A 25 October 1989
363 - Annual Return 03 August 1988
AA - Annual Accounts 03 August 1988
288 - N/A 12 April 1988
CERTNM - Change of name certificate 05 January 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
288 - N/A 06 February 1987
287 - Change in situation or address of Registered Office 10 January 1987
CERTNM - Change of name certificate 23 December 1986
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.