Nupharm Laboratories Limited

DataGardener
dissolved
Unknown

Nupharm Laboratories Limited

04123795Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

12/12/2000

Company Age

25 years

Directors

2

Employees

SIC Code

21100

Risk

not scored

Company Overview

Registration, classification & business activity

Nupharm Laboratories Limited (04123795) is a private limited with share capital incorporated on 12/12/2000 (25 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 21100 - manufacture of basic pharmaceutical products.

Private Limited With Share Capital
SIC: 21100
Unknown
Incorporated 12/12/2000
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

Patents

2

CCJs

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:13-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-05-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:09-05-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:09-05-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:02-07-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2015
Resolution
Category:Resolution
Date:21-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2013
Legacy
Category:Mortgage
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Legacy
Category:Mortgage
Date:09-04-2011
Termination Secretary Company With Name
Category:Officers
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2010
Legacy
Category:Mortgage
Date:01-03-2010
Legacy
Category:Mortgage
Date:22-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2009
Legacy
Category:Annual Return
Date:08-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2008
Legacy
Category:Mortgage
Date:07-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2008
Legacy
Category:Annual Return
Date:12-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2007
Legacy
Category:Annual Return
Date:13-12-2006
Legacy
Category:Annual Return
Date:28-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2005
Legacy
Category:Address
Date:16-09-2005
Legacy
Category:Mortgage
Date:03-03-2005
Legacy
Category:Annual Return
Date:14-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2004
Legacy
Category:Annual Return
Date:05-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2003
Legacy
Category:Annual Return
Date:22-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2002
Legacy
Category:Officers
Date:03-01-2002
Legacy
Category:Officers
Date:03-01-2002
Legacy
Category:Annual Return
Date:19-12-2001
Legacy
Category:Capital
Date:01-10-2001
Resolution
Category:Resolution
Date:01-10-2001
Legacy
Category:Capital
Date:01-10-2001
Legacy
Category:Mortgage
Date:14-08-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:21-02-2001
Legacy
Category:Officers
Date:14-02-2001
Legacy
Category:Officers
Date:29-12-2000
Legacy
Category:Officers
Date:29-12-2000
Incorporation Company
Category:Incorporation
Date:12-12-2000

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/10/2017
Filing Date31/10/2016
Latest Accounts31/01/2016

Trading Addresses

2B Newtech Square, Deeside, Clwyd, CH52NT
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS