ACRE PHARMA LIMITED

Register to unlock more data on OkredoRegister

ACRE PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08276151

Incorporation date

31/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5-7 Tintagel Way, Aldridge, Walsall WS9 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2012)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon24/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon31/03/2025
Satisfaction of charge 082761510003 in full
dot icon31/03/2025
Satisfaction of charge 082761510002 in full
dot icon31/03/2025
Satisfaction of charge 082761510004 in full
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon18/12/2024
Application to strike the company off the register
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon05/10/2023
Termination of appointment of Dean Spotswood as a director on 2023-10-05
dot icon30/01/2023
Termination of appointment of Carl Robert Falzon as a director on 2023-01-30
dot icon30/01/2023
Termination of appointment of Michelle Grenan as a director on 2023-01-30
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/08/2021
Resolutions
dot icon11/08/2021
Memorandum and Articles of Association
dot icon06/08/2021
Registration of charge 082761510002, created on 2021-07-30
dot icon06/08/2021
Registration of charge 082761510003, created on 2021-07-30
dot icon06/08/2021
Registration of charge 082761510004, created on 2021-07-30
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon01/05/2020
Appointment of Dr Michelle Grenan as a director on 2020-05-01
dot icon03/12/2019
Accounts for a small company made up to 2019-04-30
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon05/08/2019
Appointment of Mr Ian Pritchard as a director on 2019-08-05
dot icon21/05/2019
Termination of appointment of Daniel Mark O'connor as a director on 2019-05-21
dot icon08/05/2019
Notification of Cst Holdings (Uk) Ltd as a person with significant control on 2018-08-28
dot icon08/05/2019
Appointment of Mr Carl Falzon as a director on 2019-05-08
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon06/09/2018
Appointment of Mr Dean Spotswood as a director on 2018-09-06
dot icon06/09/2018
Appointment of Mr Robert Arthur Melville as a director on 2018-09-06
dot icon06/09/2018
Appointment of Mr Jason Derick Yates as a director on 2018-09-06
dot icon06/09/2018
Cessation of Jonathan Dally as a person with significant control on 2018-09-06
dot icon03/09/2018
Registration of charge 082761510001, created on 2018-08-28
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Cst Pharma Limited as a director
dot icon18/03/2013
Current accounting period extended from 2013-10-31 to 2014-04-30
dot icon31/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon-89.22 % *

* during past year

Cash in Bank

£7,804.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
388.52K
-
0.00
72.41K
-
2022
2
97.16K
-
0.00
7.80K
-
2022
2
97.16K
-
0.00
7.80K
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

97.16K £Descended-74.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.80K £Descended-89.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Daniel Mark
Director
31/10/2012 - 21/05/2019
13
Spotswood, Dean
Director
06/09/2018 - 05/10/2023
-
Falzon, Carl Robert
Director
08/05/2019 - 30/01/2023
15
Yates, Jason Derick
Director
06/09/2018 - Present
27
Melville, Robert Arthur
Director
06/09/2018 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRE PHARMA LIMITED

ACRE PHARMA LIMITED is an(a) Dissolved company incorporated on 31/10/2012 with the registered office located at Unit 5-7 Tintagel Way, Aldridge, Walsall WS9 8ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACRE PHARMA LIMITED?

toggle

ACRE PHARMA LIMITED is currently Dissolved. It was registered on 31/10/2012 and dissolved on 24/02/2026.

Where is ACRE PHARMA LIMITED located?

toggle

ACRE PHARMA LIMITED is registered at Unit 5-7 Tintagel Way, Aldridge, Walsall WS9 8ER.

What does ACRE PHARMA LIMITED do?

toggle

ACRE PHARMA LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does ACRE PHARMA LIMITED have?

toggle

ACRE PHARMA LIMITED had 2 employees in 2022.

What is the latest filing for ACRE PHARMA LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.