THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED - WEST MOLESEY
Company Profile | Company Filings |
Overview
THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WEST MOLESEY ENGLAND and has the status: Active.
THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED was incorporated 20 years ago on 14/01/2004 and has the registered number: 05015111. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED was incorporated 20 years ago on 14/01/2004 and has the registered number: 05015111. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED - WEST MOLESEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
41 CENTRAL AVENUE
WEST MOLESEY
KT8 2QZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE ASSOCIATION OF COMMERCIAL SPECIALS MANUFACTURERS LIMITED (until 04/11/2011)
THE ASSOCIATION OF COMMERCIAL SPECIALS MANUFACTURERS LIMITED (until 04/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2022 | 13/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN JAMES FISHER | Feb 1967 | British | Director | 2015-09-24 | CURRENT |
MR VISHAL PATANI | Sep 1977 | British | Director | 2017-07-03 | CURRENT |
MR LEWIS CAMPBELL | Apr 1993 | Scottish | Director | 2017-11-01 | CURRENT |
MISS SHARON CLIFT | Jul 1976 | British | Director | 2011-07-06 | CURRENT |
JENNIFER ANNE POSTLETHWAITE | Dec 1965 | British | Director | 2007-12-11 UNTIL 2015-09-30 | RESIGNED |
MR DAVID ALAN SANSON | Sep 1959 | British | Director | 2021-12-01 UNTIL 2022-07-08 | RESIGNED |
MR ANANT KUMAR PANDYA | Oct 1956 | British | Director | 2008-10-30 UNTIL 2010-08-31 | RESIGNED |
MR MICHAEL WILLIAM JOSEY | Jan 1987 | British | Director | 2016-09-20 UNTIL 2017-06-30 | RESIGNED |
ALAN RAYMOND KROL | Dec 1953 | British | Director | 2010-02-25 UNTIL 2015-02-06 | RESIGNED |
MRS MARTHA TAPUWA MUKANGE | May 1975 | British | Director | 2018-02-08 UNTIL 2019-01-30 | RESIGNED |
MR ANANT KUMAR PANDYA | Oct 1956 | British | Director | 2010-09-15 UNTIL 2012-12-06 | RESIGNED |
MR BRIAN FISHER | Secretary | 2015-09-24 UNTIL 2016-05-16 | RESIGNED | ||
MRS MARTHA TAPUWA MUKANGE | Secretary | 2018-02-08 UNTIL 2019-01-30 | RESIGNED | ||
MR BRIAN DOUGHERTY | Mar 1959 | British | Secretary | 2004-01-14 UNTIL 2011-02-23 | RESIGNED |
MRS JANET ARMSTRONG | Secretary | 2016-05-16 UNTIL 2018-02-08 | RESIGNED | ||
MR ANTHONY STUART ALLCOCK | Secretary | 2019-01-30 UNTIL 2023-12-31 | RESIGNED | ||
JENNIFER ANNE POSTLETHWAITE | Dec 1965 | British | Secretary | 2007-12-11 UNTIL 2015-09-30 | RESIGNED |
MR JEFF ROTHWELL | Apr 1955 | British | Director | 2013-11-11 UNTIL 2022-02-01 | RESIGNED |
MR JONATHAN SIMON FAWDRY | Nov 1960 | British | Director | 2004-01-14 UNTIL 2007-12-11 | RESIGNED |
DR ANDREW DAVID TITTERSHILL | Jul 1960 | British | Director | 2005-07-05 UNTIL 2007-04-17 | RESIGNED |
MR CRAIG BERNARD FISHWICK | Dec 1974 | British | Director | 2020-11-01 UNTIL 2022-06-16 | RESIGNED |
MR AMJED MASOOD BUTT | Sep 1970 | British | Director | 2014-07-11 UNTIL 2016-02-05 | RESIGNED |
MR BRIAN DOUGHERTY | Mar 1959 | British | Director | 2004-01-14 UNTIL 2007-12-11 | RESIGNED |
MS LEANNE CRICK | Jan 1970 | British | Director | 2015-09-24 UNTIL 2015-12-09 | RESIGNED |
MR DAVID MARK CLOUGH | Sep 1962 | British | Director | 2015-07-09 UNTIL 2017-09-14 | RESIGNED |
MR JOHN MALCOLM BLYTHE | Dec 1957 | British | Director | 2007-12-11 UNTIL 2014-09-05 | RESIGNED |
ADAM SIMON BLOOM | Jan 1973 | British | Director | 2005-07-05 UNTIL 2008-01-31 | RESIGNED |
MRS JANET ARMSTRONG | Sep 1971 | British | Director | 2016-05-16 UNTIL 2020-08-12 | RESIGNED |
MR ANTHONY STUART ALLCOCK | Jun 1961 | British | Director | 2019-01-30 UNTIL 2023-12-31 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-01-14 UNTIL 2004-01-14 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2004-01-14 UNTIL 2004-01-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-10-11 | 31-12-2022 | £6,489 equity |
Accounts Submission | 2022-10-01 | 31-12-2021 | £48,697 Cash £6,317 equity |
Accounts Submission | 2021-11-02 | 31-12-2020 | £48,106 Cash £6,239 equity |
Accounts Submission | 2020-12-30 | 31-12-2019 | £36,185 Cash £6,101 equity |
Accounts Submission | 2019-09-05 | 31-12-2018 | £5,999 equity |
Accounts Submission | 2018-04-21 | 31-12-2017 | £5,997 equity |
Micro-entity Accounts - THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED | 2017-05-09 | 31-12-2016 | £6,474 equity |
Abbreviated Company Accounts - THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED | 2016-08-24 | 31-12-2015 | £9,841 Cash £9,841 equity |
Abbreviated Company Accounts - THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED | 2015-09-29 | 31-12-2014 | £33,846 Cash |