ACTIVE PHARMA SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ACTIVE PHARMA SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07940816

Incorporation date

08/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Forward Industrial Estate, Talbot Road, Leyland PR25 2ZJCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2012)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon17/11/2025
Cessation of Marc Saul Borson as a person with significant control on 2025-07-28
dot icon11/08/2025
Current accounting period shortened from 2026-02-28 to 2025-12-31
dot icon11/08/2025
Appointment of Mr Dan Barton as a director on 2025-07-28
dot icon11/08/2025
Termination of appointment of Marc Borson as a director on 2025-07-28
dot icon11/08/2025
Notification of Fagron Holding Uk Limited as a person with significant control on 2025-07-28
dot icon11/08/2025
Cessation of Borson Limited as a person with significant control on 2025-07-28
dot icon06/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/02/2025
Director's details changed for Mr Marc Borson on 2025-02-06
dot icon06/02/2025
Notification of Borson Limited as a person with significant control on 2018-01-06
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/08/2023
Satisfaction of charge 079408160002 in full
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon17/05/2021
Registration of charge 079408160002, created on 2021-05-14
dot icon12/04/2021
Confirmation statement made on 2021-02-05 with updates
dot icon14/12/2020
Termination of appointment of Ian Peter Williams as a secretary on 2020-11-30
dot icon03/08/2020
Appointment of Mr Ian Peter Williams as a secretary on 2020-07-30
dot icon31/07/2020
Director's details changed for Mr Marc Borson on 2020-07-30
dot icon15/06/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon07/02/2020
Satisfaction of charge 079408160001 in full
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon21/02/2018
Termination of appointment of Eric Norman Heyworth as a director on 2018-01-01
dot icon09/01/2018
Notification of Marc Borson as a person with significant control on 2018-01-05
dot icon05/01/2018
Cessation of Eric Norman Heyworth as a person with significant control on 2018-01-01
dot icon05/01/2018
Appointment of Mr Marc Borson as a director on 2018-01-01
dot icon28/12/2017
Termination of appointment of Tracy Diane Heyworth as a secretary on 2017-12-27
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon31/01/2017
Registration of charge 079408160001, created on 2017-01-31
dot icon08/12/2016
Termination of appointment of Unchalee Jordan as a director on 2016-12-08
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/04/2016
Appointment of Mrs Tracy Diane Heyworth as a secretary on 2016-04-01
dot icon18/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon06/01/2015
Registered office address changed from , Leyland House Lancashire Business Park, Centurion Way, Leyland, Lancashire, PR26 6TY to Unit 2 Forward Industrial Estate Talbot Road Leyland PR25 2ZJ on 2015-01-06
dot icon05/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon15/03/2013
Director's details changed for Unchalee Jordan on 2013-02-01
dot icon15/03/2013
Director's details changed for Mr Eric Norman Heyworth on 2013-02-01
dot icon06/03/2013
Registered office address changed from , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 2013-03-06
dot icon08/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
138.41K
-
0.00
62.26K
-
2022
7
277.13K
-
0.00
342.22K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Dan
Director
28/07/2025 - Present
-
Williams, Ian Peter
Secretary
30/07/2020 - 30/11/2020
-
Heyworth, Tracy Diane
Secretary
01/04/2016 - 27/12/2017
-
Jordan, Unchalee
Director
08/02/2012 - 08/12/2016
-
Mr Eric Norman Heyworth
Director
08/02/2012 - 01/01/2018
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE PHARMA SUPPLIES LIMITED

ACTIVE PHARMA SUPPLIES LIMITED is an(a) Active company incorporated on 08/02/2012 with the registered office located at Unit 2 Forward Industrial Estate, Talbot Road, Leyland PR25 2ZJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE PHARMA SUPPLIES LIMITED?

toggle

ACTIVE PHARMA SUPPLIES LIMITED is currently Active. It was registered on 08/02/2012 .

Where is ACTIVE PHARMA SUPPLIES LIMITED located?

toggle

ACTIVE PHARMA SUPPLIES LIMITED is registered at Unit 2 Forward Industrial Estate, Talbot Road, Leyland PR25 2ZJ.

What does ACTIVE PHARMA SUPPLIES LIMITED do?

toggle

ACTIVE PHARMA SUPPLIES LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for ACTIVE PHARMA SUPPLIES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with no updates.