Pharmaceutical Development Services Limited HEANOR


Pharmaceutical Development Services started in year 2002 as Private Limited Company with registration number 04476828. The Pharmaceutical Development Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Heanor at Shanakiel. Postal code: DE75 7DT. Since 17th October 2002 Pharmaceutical Development Services Limited is no longer carrying the name Teamcase.

The firm has one director. Michael G., appointed on 9 December 2020. There are currently no secretaries appointed. At the moment 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.

Pharmaceutical Development Services Limited Address / Contact

Office Address Shanakiel
Office Address2 17 Ilkeston Road
Town Heanor
Post code DE75 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04476828
Date of Incorporation Wed, 3rd Jul 2002
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Michael G.

Position: Director

Appointed: 09 December 2020

Alice N.

Position: Director

Appointed: 07 March 2019

Resigned: 19 June 2023

Gillian B.

Position: Secretary

Appointed: 01 September 2008

Resigned: 30 November 2014

Christopher B.

Position: Director

Appointed: 05 July 2002

Resigned: 01 October 2008

Paul S.

Position: Director

Appointed: 05 July 2002

Resigned: 31 January 2009

Michael G.

Position: Director

Appointed: 05 July 2002

Resigned: 07 March 2019

Paul S.

Position: Secretary

Appointed: 05 July 2002

Resigned: 01 September 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2002

Resigned: 05 July 2002

London Law Services Limited

Position: Nominee Director

Appointed: 03 July 2002

Resigned: 05 July 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Michael G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Alice N. This PSC .

Michael G.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alice N.

Notified on 7 March 2019
Ceased on 22 June 2023
Nature of control: right to appoint and remove directors

Company previous names

Teamcase October 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-7 25552 422    
Balance Sheet
Current Assets37 50181 84542 50937 97261 46548 790
Net Assets Liabilities  54 89419 48418 99016 765
Cash Bank In Hand3702 502    
Debtors37 12974 341    
Intangible Fixed Assets4 7004 230    
Net Assets Liabilities Including Pension Asset Liability-7 25552 422    
Stocks Inventory 5 000    
Tangible Fixed Assets773945    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve-109 255-49 578    
Shareholder Funds-7 25552 422    
Other
Average Number Employees During Period  2222
Creditors  29 56620 67848 22930 428
Fixed Assets5 4735 17545 15933 39830 96217 611
Net Current Assets Liabilities-6 52050 45512 94317 29413 23618 362
Total Assets Less Current Liabilities-1 04755 63058 10250 69244 19835 973
Creditors Due After One Year6 2083 208    
Creditors Due Within One Year44 02131 390    
Current Asset Investments22    
Intangible Fixed Assets Aggregate Amortisation Impairment407 429407 899    
Intangible Fixed Assets Amortisation Charged In Period 470    
Intangible Fixed Assets Cost Or Valuation412 129412 129    
Number Shares Allotted 1 000    
Other Aggregate Reserves515515    
Par Value Share 1    
Share Capital Allotted Called Up Paid1 0001 000    
Share Premium Account100 485100 485    
Tangible Fixed Assets Additions 871    
Tangible Fixed Assets Cost Or Valuation46 93141 483    
Tangible Fixed Assets Depreciation46 15840 538    
Tangible Fixed Assets Depreciation Charged In Period 699    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 319    
Tangible Fixed Assets Disposals 6 319    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements