Pharmaq Ltd FORDINGBRIDGE


Founded in 1986, Pharmaq, classified under reg no. 02024398 is an active company. Currently registered at Unit 15 SP6 1PA, Fordingbridge the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 23rd Jul 2004 Pharmaq Ltd is no longer carrying the name Alpharma Animal Health.

The firm has 4 directors, namely Tone F., Laura B. and Nils G. and others. Of them, Benjamin N. has been with the company the longest, being appointed on 1 January 2011 and Tone F. has been with the company for the least time - from 30 November 2022. 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.

Pharmaq Ltd Address / Contact

Office Address Unit 15
Office Address2 Sandleheath Industrial Estate
Town Fordingbridge
Post code SP6 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02024398
Date of Incorporation Mon, 2nd Jun 1986
Industry Veterinary activities
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Tone F.

Position: Director

Appointed: 30 November 2022

Laura B.

Position: Director

Appointed: 10 September 2021

Nils G.

Position: Director

Appointed: 21 August 2017

Benjamin N.

Position: Director

Appointed: 01 January 2011

Shirley T.

Position: Secretary

Resigned: 30 June 2000

Bernt M.

Position: Director

Appointed: 11 March 2015

Resigned: 21 August 2017

Morten N.

Position: Director

Appointed: 19 September 2006

Resigned: 10 September 2021

Anne D.

Position: Secretary

Appointed: 23 May 2005

Resigned: 07 September 2021

James M.

Position: Secretary

Appointed: 30 June 2000

Resigned: 23 May 2005

Lydia B.

Position: Director

Appointed: 02 May 2000

Resigned: 30 June 2011

Knut M.

Position: Director

Appointed: 15 November 1999

Resigned: 25 March 2001

Trond E.

Position: Director

Appointed: 15 November 1999

Resigned: 15 November 2001

Laurits V.

Position: Director

Appointed: 15 November 1999

Resigned: 30 November 2022

Fiona M.

Position: Director

Appointed: 24 January 1994

Resigned: 08 May 1996

Michael T.

Position: Director

Appointed: 31 May 1992

Resigned: 22 March 2001

Shirley T.

Position: Director

Appointed: 31 May 1992

Resigned: 15 November 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Zoetis Inc from Parsippany, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Zoetis Inc

10 Sylvan Way, Parsippany, Nj 07054, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporation
Country registered Usa
Place registered Secretary Of State For The State Of Delaware
Registration number 5118663
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alpharma Animal Health July 23, 2004
Vetrepharm April 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand2 807 0004 644 000
Current Assets6 265 00011 445 000
Debtors1 837 0002 782 000
Net Assets Liabilities2 932 0003 546 000
Other Debtors66 000172 000
Property Plant Equipment174 000153 000
Total Inventories1 621 0004 019 000
Other
Accumulated Amortisation Impairment Intangible Assets128 000131 000
Accumulated Depreciation Impairment Property Plant Equipment252 000291 000
Administrative Expenses1 359 0001 298 000
Average Number Employees During Period2219
Cost Sales8 072 0009 330 000
Creditors3 482 0008 033 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 000
Disposals Property Plant Equipment 2 000
Distribution Costs29 0004 000
Fixed Assets179 000155 000
Gross Profit Loss2 058 0002 051 000
Increase From Amortisation Charge For Year Intangible Assets 3 000
Increase From Depreciation Charge For Year Property Plant Equipment 40 000
Intangible Assets5 0002 000
Intangible Assets Gross Cost133 000133 000
Net Current Assets Liabilities2 783 0003 412 000
Operating Profit Loss670 000749 000
Other Creditors219 000271 000
Other Interest Receivable Similar Income Finance Income1 0008 000
Other Inventories1 621 0004 019 000
Profit Loss On Ordinary Activities After Tax545 000614 000
Profit Loss On Ordinary Activities Before Tax671 000757 000
Property Plant Equipment Gross Cost426 000444 000
Provisions For Liabilities Balance Sheet Subtotal30 00021 000
Taxation Social Security Payable367 000149 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities126 000143 000
Total Additions Including From Business Combinations Property Plant Equipment 20 000
Total Assets Less Current Liabilities2 962 0003 567 000
Trade Creditors Trade Payables2 896 0007 613 000
Trade Debtors Trade Receivables1 771 0002 610 000
Turnover Revenue10 130 00011 381 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, January 2024
Free Download (24 pages)

Company search

Advertisements