China Pharmaceuticals Limited DORCHESTER


Founded in 1994, China Pharmaceuticals, classified under reg no. 02892748 is an active company. Currently registered at Coombe House DT2 9SE, Dorchester the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 14th Jan 1999 China Pharmaceuticals Limited is no longer carrying the name C.b. Marketing & Investment.

There is a single director in the firm at the moment - Michael J., appointed on 28 January 1994. In addition, a secretary was appointed - Michael J., appointed on 1 February 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

China Pharmaceuticals Limited Address / Contact

Office Address Coombe House
Office Address2 Bradford Peverell
Town Dorchester
Post code DT2 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892748
Date of Incorporation Fri, 28th Jan 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Michael J.

Position: Secretary

Appointed: 01 February 2012

Michael J.

Position: Director

Appointed: 28 January 1994

Claire C.

Position: Secretary

Appointed: 03 December 2001

Resigned: 06 February 2013

Roger C.

Position: Director

Appointed: 16 August 1999

Resigned: 12 February 2001

Michael B.

Position: Director

Appointed: 20 July 1999

Resigned: 12 February 2001

David R.

Position: Director

Appointed: 28 August 1998

Resigned: 27 April 1999

James H.

Position: Director

Appointed: 28 August 1998

Resigned: 23 June 1999

Glynne S.

Position: Secretary

Appointed: 17 December 1997

Resigned: 03 December 2001

Hal D.

Position: Director

Appointed: 16 September 1997

Resigned: 23 June 1999

Anthony M.

Position: Director

Appointed: 16 May 1997

Resigned: 01 October 1997

Bristows Secretarial Limited

Position: Corporate Secretary

Appointed: 20 March 1997

Resigned: 19 December 1997

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 25 January 1995

Resigned: 06 February 1997

Zihao H.

Position: Director

Appointed: 25 January 1995

Resigned: 09 February 2000

Richard P.

Position: Director

Appointed: 15 June 1994

Resigned: 06 March 1996

Christopher C.

Position: Director

Appointed: 08 May 1994

Resigned: 01 August 1995

Michael J.

Position: Secretary

Appointed: 28 January 1994

Resigned: 25 January 1995

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 28 January 1994

Resigned: 28 January 1994

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1994

Resigned: 28 January 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Michael J. The abovementioned PSC and has 25-50% shares.

Michael J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

C.b. Marketing & Investment January 14, 1999
Cb Marketing (china) November 16, 1994
China Medical Marketing Services May 18, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth344 262338 560326 243        
Balance Sheet
Current Assets250 038250 038250 038250 038250 038250 038250 038250 038250 038250 038249 197
Net Assets Liabilities  326 243308 705294 503277 682261 496249 038242 264239 396238 555
Debtors218 425218 425         
Net Assets Liabilities Including Pension Asset Liability344 262338 560326 243        
Stocks Inventory31 61331 613         
Tangible Fixed Assets109 513102 423         
Reserves/Capital
Called Up Share Capital52 63252 63252 632        
Profit Loss Account Reserve-10 445 458-10 458 250273 611        
Shareholder Funds344 262338 560326 243        
Other
Creditors  12 17723 11530 22739 95849 05454 42258 18058 18058 180
Depreciation Amortisation Impairment Expense  7 0907 0907 0907 0907 0907 0907 090-7 090 
Fixed Assets109 513102 42395 33388 73381 64374 55367 46360 37357 35754 48954 489
Net Current Assets Liabilities250 038250 038237 861226 923219 811210 080200 984195 616191 858191 858191 017
Profit Loss  -19 267-18 828-14 202-16 821-16 186-12 458-12 84414 243841
Raw Materials Consumables Used  12 17711 7387 1129 7319 0965 3685 754-7 153-841
Total Assets Less Current Liabilities359 551352 461333 194315 656301 454284 633268 447255 989249 215246 347245 506
Creditors Due After One Year15 28913 9016 951        
Creditors Due Within One Year  12 177        
Number Shares Allotted5 263 1615 263 161         
Par Value Share00         
Revaluation Reserve10 737 08810 744 178         
Share Capital Allotted Called Up Paid52 63252 632         
Tangible Fixed Assets Cost Or Valuation109 513109 513         
Tangible Fixed Assets Depreciation 7 090         
Tangible Fixed Assets Depreciation Charged In Period 7 090         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, April 2023
Free Download (9 pages)

Company search

Advertisements