Pharmapac Holdings Limited CRAIGAVON


Pharmapac Holdings started in year 2007 as Private Limited Company with registration number NI067358. The Pharmapac Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Craigavon at 19 Church Road. Postal code: BT63 5HT.

Currently there are 2 directors in the the company, namely John P. and Geoffrey E.. In addition one secretary - Geoffrey E. - is with the firm. As of 29 April 2024, there were 9 ex directors - Mark E., Keith E. and others listed below. There were no ex secretaries.

Pharmapac Holdings Limited Address / Contact

Office Address 19 Church Road
Office Address2 Portadown
Town Craigavon
Post code BT63 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI067358
Date of Incorporation Fri, 30th Nov 2007
Industry Activities of head offices
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

John P.

Position: Director

Appointed: 27 March 2018

Geoffrey E.

Position: Director

Appointed: 22 February 2008

Geoffrey E.

Position: Secretary

Appointed: 22 February 2008

Mark E.

Position: Director

Appointed: 19 December 2014

Resigned: 01 June 2016

Keith E.

Position: Director

Appointed: 19 December 2014

Resigned: 01 June 2016

Andrew W.

Position: Director

Appointed: 27 March 2008

Resigned: 19 December 2014

Mark E.

Position: Director

Appointed: 27 March 2008

Resigned: 19 December 2014

Harold E.

Position: Director

Appointed: 27 March 2008

Resigned: 19 December 2014

Andrew S.

Position: Director

Appointed: 27 March 2008

Resigned: 10 March 2020

Ian R.

Position: Director

Appointed: 27 March 2008

Resigned: 10 March 2017

Dawn M.

Position: Director

Appointed: 30 November 2007

Resigned: 27 March 2008

Sarcon Compliance Limited

Position: Corporate Secretary

Appointed: 30 November 2007

Resigned: 22 February 2008

Louise C.

Position: Director

Appointed: 30 November 2007

Resigned: 27 March 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Geminae Group Limited from Liverpool, England. This PSC is classified as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Kamell Limited that put Craigavon, Northern Ireland as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Geoffrey E., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Geminae Group Limited

The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 10 March 2020
Nature of control: 25-50% shares

Kamell Limited

19 Church Road, Portadown, Craigavon, BT63 5HT, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 10 March 2020
Nature of control: 25-50% shares

Geoffrey E.

Notified on 9 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 2411 2161 1301 111
Other
Average Number Employees During Period202157137133
Fixed Assets7 537 5007 537 5007 537 5007 537 500
Investments Fixed Assets7 537 5007 537 5007 537 5007 537 500
Investments In Group Undertakings7 537 5007 537 5007 537 5007 537 500
Net Current Assets Liabilities1 2411 2161 1301 111
Number Shares Issued Fully Paid 200 0002 000 0002 000 000
Profit Loss6 949 0177 427 3892 810 9822 540 247
Total Assets Less Current Liabilities7 538 7417 538 7167 538 6307 538 611

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 29th, March 2023
Free Download (23 pages)

Company search

Advertisements