About

Registered Number: 05861919
Date of Incorporation: 29/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Hunter Boulevard, Magna Park, Lutterworth, Leicestershire, LE17 4XN,

 

Established in 2006, Therapak Pharma Services Ltd have registered office in Lutterworth, Leicestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTUGNO, Peter 01 October 2018 - 1
GATES, Todd Michael 29 June 2006 01 October 2018 1
HAROOTOONIAN, Arbi Andri 29 June 2006 04 January 2016 1
HAWK, Randall Steven 29 June 2006 04 January 2016 1
Secretary Name Appointed Resigned Total Appointments
PULFORD, Karen 04 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 14 January 2019
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 01 August 2017
PSC02 - N/A 01 August 2017
AA01 - Change of accounting reference date 09 November 2016
RP04TM02 - N/A 03 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 September 2016
CH01 - Change of particulars for director 20 September 2016
AP03 - Appointment of secretary 30 January 2016
AP01 - Appointment of director 30 January 2016
TM02 - Termination of appointment of secretary 29 January 2016
AD01 - Change of registered office address 29 January 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 July 2011
AD01 - Change of registered office address 20 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 29 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 01 July 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 13 August 2007
287 - Change in situation or address of Registered Office 13 November 2006
395 - Particulars of a mortgage or charge 10 October 2006
225 - Change of Accounting Reference Date 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 January 2010 Outstanding

N/A

Rent deposit deed 26 January 2010 Outstanding

N/A

Rent deposit deed 05 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.