Company NamePharma-Packaging Limited
DirectorAmjed Akram
Company StatusActive
Company Number09749620
CategoryPrivate Limited Company
Incorporation Date26 August 2015(8 years, 8 months ago)
Previous NamePharmapackaging Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Amjed Akram
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 27- Westbrook Park Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMr Arshied Mamud Akram
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 13- Adamson House, Towers Business Park
Wilmslow Road
Manchester
M20 2YY
Director NameMr Amjed Akram
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2018)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressUnit 12, Irlam Business Centre, Soapstone Way
Irlam
Manchester
M44 6RA
Director NameMr Arshied Mamud Akram
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(2 months, 4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 01 December 2015)
RolePackaging
Country of ResidenceEngland
Correspondence AddressOffice 13- Adamson House, Towers Business Park
Wilmslow Road
Manchester
M20 2YY
Director NameMrs Mouna Zaoui
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(1 year after company formation)
Appointment Duration3 weeks, 3 days (resigned 29 September 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 12, Irlam Business Centre, Soapstone Way
Irlam
Manchester
M44 6RA
Director NameMrs Mouna Zaoui
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(1 year after company formation)
Appointment Duration3 weeks, 3 days (resigned 29 September 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 12, Irlam Business Centre, Soapstone Way
Irlam
Manchester
M44 6RA
Director NameMr Arshied Akram
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2019)
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 12, Irlam Business Centre, Soapstone Way
Irlam
Manchester
M44 6RA

Location

Registered AddressUnit 27- Westbrook Park Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

3 December 2023Application to strike the company off the register (1 page)
2 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
22 November 2023Withdraw the company strike off application (1 page)
19 November 2023Application to strike the company off the register (1 page)
28 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 August 2021 (3 pages)
13 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 April 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 August 2019 (7 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Arshied Akram as a director on 1 November 2019 (1 page)
23 December 2019Appointment of Mr Amjed Akram as a director on 1 November 2019 (2 pages)
25 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 May 2019Registered office address changed from Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA England to Unit 27- Westbrook Park Westbrook Road Trafford Park Manchester M17 1AY on 14 May 2019 (1 page)
30 January 2019Director's details changed for Mr Arshad Akram on 29 January 2019 (2 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
8 June 2018Appointment of Mr Arshad Akram as a director on 1 April 2018 (2 pages)
8 June 2018Termination of appointment of Amjed Akram as a director on 1 April 2018 (1 page)
22 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
1 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
28 January 2017Director's details changed for Mr Amjad Akram on 20 January 2017 (2 pages)
28 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
28 January 2017Director's details changed for Mr Amjad Akram on 20 January 2017 (2 pages)
30 September 2016Termination of appointment of Mouna Zaoui as a director on 29 September 2016 (1 page)
30 September 2016Termination of appointment of Mouna Zaoui as a director on 29 September 2016 (1 page)
14 September 2016Appointment of Ms Mouna Zaoui as a director on 5 September 2016 (2 pages)
14 September 2016Appointment of Ms Mouna Zaoui as a director on 5 September 2016 (2 pages)
13 August 2016Appointment of Mr Amjad Akram as a director on 2 October 2015 (2 pages)
13 August 2016Appointment of Mr Amjad Akram as a director on 2 October 2015 (2 pages)
13 August 2016Termination of appointment of Mouna Zaoui as a director on 1 November 2015 (1 page)
13 August 2016Termination of appointment of Mouna Zaoui as a director on 1 November 2015 (1 page)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 January 2016Registered office address changed from Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY England to Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Arshied Akram as a director on 1 December 2015 (1 page)
7 January 2016Termination of appointment of Arshied Akram as a director on 1 December 2015 (1 page)
7 January 2016Registered office address changed from Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY England to Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA on 7 January 2016 (1 page)
23 November 2015Appointment of Mr Arshied Akram as a director on 23 November 2015 (2 pages)
23 November 2015Appointment of Mr Arshied Akram as a director on 23 November 2015 (2 pages)
6 October 2015Registered office address changed from Flat 4 26 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PH England to Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Arshied Mamud Akram as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Miss Mouna Zaoui as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Miss Mouna Zaoui as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Arshied Mamud Akram as a director on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Flat 4 26 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PH England to Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
22 September 2015Registered office address changed from Flat 4 Peel Moat Road Heatonmoor Stockport SK4 4PH England to Flat 4 26 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PH on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Flat 4 Peel Moat Road Heatonmoor Stockport SK4 4PH England to Flat 4 26 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PH on 22 September 2015 (1 page)
27 August 2015Company name changed pharmapackaging LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
27 August 2015Company name changed pharmapackaging LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)