Menna Overview

Here’s a quick overview of CENTRAL PHARMA CONTRACT HOLDINGS LIMITED 👀 — a Bedford based business that started in 2012.

CENTRAL PHARMA CONTRACT HOLDINGS LIMITED

  • Company statusactive
  • Company No08126719
  • Age13 years 7 months Incorporated 2 July 2012
  • Officers4

Address

Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT

CENTRAL PHARMA CONTRACT HOLDINGS LIMITED is an active company incorporated on 2 July 2012 and based in Bedford. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c.

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House

Latest Activity

warning
Mortgage Create With Deed With Charge Number Charge Creation Date

7 Months Ago on 24 Jul 2025

event
Confirmation Statement With Updates

1 Year Ago on 07 Feb 2025

finance
Accounts With Accounts Type Group

1 Year Ago on 30 Nov 2024

event
Confirmation Statement With No Updates

2 Years Ago on 21 Jan 2024

event
Second Filing Of Confirmation Statement With Made Up Date

2 Years Ago on 15 Jan 2024

event
Capital Allotment Shares

2 Years Ago on 27 Dec 2023

finance
Accounts With Accounts Type Group

2 Years Ago on 26 Oct 2023

finance
Accounts With Accounts Type Group

2 Years Ago on 20 Jul 2023

event
Gazette Filings Brought Up To Date

2 Years Ago on 07 Jun 2023

event
Dissolved Compulsory Strike Off Suspended

2 Years Ago on 16 May 2023

event
Gazette Notice Compulsory

2 Years Ago on 11 Apr 2023

event
Confirmation Statement With No Updates

3 Years Ago on 26 Jan 2023

event
Confirmation Statement With No Updates

3 Years Ago on 30 Aug 2022

face
Termination Director Company With Name Termination Date

3 Years Ago on 01 Apr 2022

finance
Accounts With Accounts Type Group

4 Years Ago on 09 Dec 2021

event
Confirmation Statement With Updates

4 Years Ago on 31 Jul 2021

finance
Accounts With Accounts Type Group

5 Years Ago on 23 Dec 2020

enterprise
Memorandum Articles

5 Years Ago on 05 Oct 2020

gavel
Resolution

5 Years Ago on 05 Oct 2020

event
Confirmation Statement With Updates

5 Years Ago on 25 Sep 2020

face
Appoint Person Director Company With Name Date

5 Years Ago on 25 Sep 2020

event
Notification Of A Person With Significant Control

5 Years Ago on 25 Sep 2020

event
Cessation Of A Person With Significant Control

5 Years Ago on 24 Sep 2020

event
Capital Allotment Shares

5 Years Ago on 24 Sep 2020

face
Appoint Person Director Company With Name Date

6 Years Ago on 03 Dec 2019

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BLOOD, Michael Jamesdirector Aug 196812 Jun 2020
DERRY-EVANS, Jonathandirector Jul 195702 Jul 2012
NICHOL, Karen Yvonnedirector Jun 196701 Nov 2019
SMIT, Alwyn Jacobus Nicolaasdirector Jan 196102 Jul 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Michael James Blood Aug 196831 Aug 2018
Mr Ronald Michael Hene Nov 193706 Apr 2016
Mr Alwyn Jacobus Smit Jan 196106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.