The Pharmaceutical Microbiology Interest Group (pharmig) STANSTEAD ABBOTTS


Founded in 2000, The Pharmaceutical Microbiology Interest Group (pharmig), classified under reg no. 04058017 is an active company. Currently registered at T5, The Maltings SG12 8HG, Stanstead Abbotts the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Maxine M., appointed on 1 March 2003. In addition, a secretary was appointed - Andrew M., appointed on 29 August 2008. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Polyxeni H. who worked with the the firm until 30 July 2008.

The Pharmaceutical Microbiology Interest Group (pharmig) Address / Contact

Office Address T5, The Maltings
Office Address2 Roydon Road
Town Stanstead Abbotts
Post code SG12 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04058017
Date of Incorporation Tue, 22nd Aug 2000
Industry Educational support services
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 29 August 2008

Maxine M.

Position: Director

Appointed: 01 March 2003

Andrew M.

Position: Director

Appointed: 25 April 2007

Resigned: 26 July 2007

Stewart G.

Position: Director

Appointed: 01 March 2005

Resigned: 26 July 2007

Sharon J.

Position: Director

Appointed: 01 January 2003

Resigned: 09 November 2005

Mary-Anne W.

Position: Director

Appointed: 22 August 2000

Resigned: 26 July 2007

Polyxeni H.

Position: Secretary

Appointed: 22 August 2000

Resigned: 30 July 2008

David B.

Position: Director

Appointed: 22 August 2000

Resigned: 31 March 2005

Robert J.

Position: Director

Appointed: 22 August 2000

Resigned: 26 July 2007

People with significant control

The register of persons with significant control who own or control the company consists of 8 names. As we identified, there is Andrew M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is David K. This PSC has significiant influence or control over the company,. The third one is Edel F., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 8 June 2016
Nature of control: significiant influence or control

David K.

Notified on 8 June 2016
Nature of control: significiant influence or control

Edel F.

Notified on 8 June 2016
Nature of control: significiant influence or control

Rachel B.

Notified on 8 June 2016
Nature of control: significiant influence or control

Tim S.

Notified on 8 June 2016
Nature of control: significiant influence or control

Maxine M.

Notified on 8 June 2016
Nature of control: significiant influence or control

Laura G.

Notified on 8 June 2016
Nature of control: significiant influence or control

Julie R.

Notified on 8 June 2016
Ceased on 12 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand331 133375 301410 796403 600414 009
Current Assets375 814428 895424 384419 357463 951
Debtors44 68153 59413 58815 75749 942
Property Plant Equipment5421941 4431 4981 454
Other
Accumulated Depreciation Impairment Property Plant Equipment8 4208 7689 4207 4018 277
Additions Other Than Through Business Combinations Property Plant Equipment   711832
Average Number Employees During Period11111
Corporation Tax Payable9551 7022478485
Creditors6 06422 75818 4589 06320 719
Increase From Depreciation Charge For Year Property Plant Equipment 348652653876
Net Current Assets Liabilities369 750406 137405 926410 294443 232
Other Creditors5 0818 3095 8717 80111 185
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 672 
Other Disposals Property Plant Equipment   2 675 
Other Taxation Social Security Payable  2 562  
Prepayments Accrued Income4982 403831766623
Property Plant Equipment Gross Cost8 9628 96210 8638 8999 731
Total Additions Including From Business Combinations Property Plant Equipment  1 901  
Total Assets Less Current Liabilities370 292406 331407 369411 792444 686
Trade Creditors Trade Payables2812 7479 7781 2549 049
Trade Debtors Trade Receivables44 18351 19112 75714 99149 319

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (7 pages)

Company search

Advertisements