About

Registered Number: 05900784
Date of Incorporation: 09/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 22 Trubshaw Way, Fairford, Gloucestershire, GL7 4GN,

 

Pharmaceutical Process Technologies Co. Ltd was registered on 09 August 2006 and are based in Fairford in Gloucestershire, it's status at Companies House is "Active". There are 3 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Jeremy 09 August 2006 - 1
JACKSON, Lorraine 01 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RANDALL & PAYNE SECRETARIES LTD 30 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 04 June 2019
AD01 - Change of registered office address 24 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 25 July 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 05 September 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 06 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 September 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
225 - Change of Accounting Reference Date 24 April 2008
363a - Annual Return 06 September 2007
NEWINC - New incorporation documents 09 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.