Pharma Consulting Group Limited

General information

Name:

Pharma Consulting Group Ltd

Office Address:

Frp Advisory Llp 2nd Floor B3 2HB Birmingham

Number: 02662580

Incorporation date: 1991-11-13

Dissolution date: 2018-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1991 is the year of the launching of Pharma Consulting Group Limited, the firm located at Frp Advisory Llp, 2nd Floor in Birmingham. The company was established on 1991-11-13. Its reg. no. was 02662580 and its zip code was B3 2HB. The firm had been in this business for twenty seven years until 2018-05-19. This particular Pharma Consulting Group Limited firm was recognized under three other names in the past. It was originally established as of Fforde-csl to be changed to Csl Recruitment & Consulting on 2013-08-29. Its third business name was present name until 1998.

According to the company's directors directory, there were three directors including: Jonathan S. and Richard T..

  • Previous company's names
  • Pharma Consulting Group Limited 2013-08-29
  • Fforde-csl Limited 2013-06-25
  • Csl Recruitment & Consulting Limited 1998-04-01
  • Contract Solutions Limited 1991-11-13

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 14 March 2013

Latest update: 8 March 2024

Richard T.

Role: Director

Appointed: 14 March 2013

Latest update: 8 March 2024

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Confirmation statement next due date 16 November 2019
Return last made up date 02 November 2015
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return with full list of company shareholders, made up to November 2, 2015 (AR01)
filed on: 13th, January 2016
annual return
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
26
Company Age

Similar companies nearby

Closest companies