Sipco Pharma Uk Ltd

General information

Name:

Sipco Pharma Uk Limited

Office Address:

6-8 Freeman Street DN32 7AA Grimsby

Number: 08390604

Incorporation date: 2013-02-06

End of financial year: 27 February

Category: Private Limited Company

Description

Data updated on:

2013 marks the establishment of Sipco Pharma Uk Ltd, the company which is located at 6-8 Freeman Street, in Grimsby. That would make 11 years Sipco Pharma Uk has prospered in the UK, as it was started on 2013-02-06. The Companies House Reg No. is 08390604 and its zip code is DN32 7AA. The firm debuted under the name Medwin Healthcare Uk, though for the last eleven years has operated under the name Sipco Pharma Uk Ltd. The firm's registered with SIC code 46460 which means Wholesale of pharmaceutical goods. Saturday 29th February 2020 is the last time company accounts were filed.

Ashu P. is the firm's solitary director, who was assigned this position in 2019 in June. The following firm had been presided over by Ashu P. up until August 2017. Additionally another director, specifically Sonia P. quit five years ago.

Ashu P. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Sipco Pharma Uk Ltd 2013-06-19
  • Medwin Healthcare Uk Ltd 2013-02-06

Financial data based on annual reports

Company staff

Ashu P.

Role: Director

Appointed: 29 June 2019

Latest update: 4 April 2024

People with significant control

Ashu P.
Notified on 1 June 2019
Nature of control:
substantial control or influence
Sonia P.
Notified on 29 June 2019
Ceased on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sonia P.
Notified on 12 May 2016
Ceased on 29 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 26 July 2022
Confirmation statement last made up date 12 July 2021
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 2013-02-06
Date Approval Accounts 1 November 2014
Annual Accounts
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 2015-03-01
Date Approval Accounts 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
End Date For Period Covered By Report 2014-02-28
Annual Accounts
End Date For Period Covered By Report 2016-02-28
Annual Accounts 11 October 2017
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 11 October 2017
Annual Accounts
End Date For Period Covered By Report 28 February 2019
Annual Accounts 28 February 2015
Date Approval Accounts 28 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 8th, October 2021
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
11
Company Age

Closest Companies - by postcode