Quadrant Pharmaceuticals Limited BOLTON


Quadrant Pharmaceuticals started in year 2003 as Private Limited Company with registration number 04898215. The Quadrant Pharmaceuticals company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bolton at Lynstock House Lynstock Way. Postal code: BL6 4SA. Since 2003-10-06 Quadrant Pharmaceuticals Limited is no longer carrying the name Inhoco 2963.

The company has one director. Brian W., appointed on 2 January 2024. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quadrant Pharmaceuticals Limited Address / Contact

Office Address Lynstock House Lynstock Way
Office Address2 Lostock
Town Bolton
Post code BL6 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04898215
Date of Incorporation Sun, 14th Sep 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 21 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Brian W.

Position: Director

Appointed: 02 January 2024

Walkboost Limited

Position: Corporate Director

Appointed: 07 January 2019

Jeff B.

Position: Director

Appointed: 09 February 2023

Resigned: 21 December 2023

Michael C.

Position: Director

Appointed: 17 June 2022

Resigned: 31 January 2023

Craig F.

Position: Director

Appointed: 10 June 2016

Resigned: 17 June 2022

Craig F.

Position: Secretary

Appointed: 10 June 2016

Resigned: 17 June 2022

Yvonne H.

Position: Director

Appointed: 31 December 2015

Resigned: 07 January 2019

John D.

Position: Secretary

Appointed: 08 July 2013

Resigned: 10 June 2016

Manisha P.

Position: Director

Appointed: 11 January 2012

Resigned: 31 December 2015

Andrew C.

Position: Director

Appointed: 01 December 2011

Resigned: 31 December 2015

Tayabali M.

Position: Director

Appointed: 01 December 2011

Resigned: 31 December 2015

John D.

Position: Director

Appointed: 01 December 2011

Resigned: 10 June 2016

Timothy H.

Position: Director

Appointed: 01 December 2011

Resigned: 01 December 2011

Craig F.

Position: Secretary

Appointed: 22 May 2006

Resigned: 08 July 2013

Kirit P.

Position: Director

Appointed: 10 October 2003

Resigned: 01 December 2011

Makan Investments Limited

Position: Corporate Director

Appointed: 10 October 2003

Resigned: 16 December 2020

Yakub P.

Position: Secretary

Appointed: 10 October 2003

Resigned: 22 May 2006

Yakub P.

Position: Director

Appointed: 10 October 2003

Resigned: 01 December 2011

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 14 September 2003

Resigned: 10 October 2003

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 14 September 2003

Resigned: 10 October 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Walkboost Limited from Bolton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Walkboost Limited

Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 4450328
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

Inhoco 2963 October 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 897727
Current Assets149 145109 131
Debtors116 248108 404
Other
Audit Fees Expenses6 1342 500
Accrued Liabilities Deferred Income400 515312 650
Accumulated Amortisation Impairment Intangible Assets1 322 5541 483 531
Amounts Owed By Associates24 21517 430
Amounts Owed To Group Undertakings24 11033 454
Creditors517 522373 875
Increase From Amortisation Charge For Year Intangible Assets 160 977
Intangible Assets369 377265 744
Intangible Assets Gross Cost1 691 9311 749 275
Net Current Assets Liabilities-368 377-264 744
Other Taxation Social Security Payable12 3187 262
Prepayments Accrued Income23 25928 415
Total Assets Less Current Liabilities1 0001 000
Trade Creditors Trade Payables80 57920 509
Trade Debtors Trade Receivables68 77462 559

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 28th, March 2024
Free Download (9 pages)

Company search

Advertisements