Company NameEx Pharmaceutical Inspectors Consortium Limited
DirectorsDarren Peter Jones and Elizabeth Anne Allanson
Company StatusActive
Company Number09231427
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Previous NameEx Pharma Inspectors Consortium Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Darren Peter Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Galgate
Barnard Castle
Co Durham
DL12 8ES
Director NameMrs Elizabeth Anne Allanson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Galgate
Barnard Castle
Co Durham
DL12 8ES
Secretary NameElizabeth Anne Allanson
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Laws Gardens
Great Boughton
Chester
Co. Durham
CH3 5XP
Wales

Location

Registered Address101 Galgate
Barnard Castle
Co Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Darren Peter Jones
50.00%
Ordinary
50 at £1Elizabeth Anne Allanson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,800
Cash£13,305
Current Liabilities£17,229

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

5 February 2021Micro company accounts made up to 30 November 2020 (5 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 November 2019 (5 pages)
25 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
30 May 2019Director's details changed for Mrs Elizabeth Anne Allanson on 30 May 2019 (2 pages)
30 May 2019Change of details for Mrs Elizabeth Anne Allanson as a person with significant control on 30 May 2019 (2 pages)
30 May 2019Change of details for Mr Darren Peter Jones as a person with significant control on 30 May 2019 (2 pages)
30 May 2019Secretary's details changed for Elizabeth Anne Allanson on 30 May 2019 (1 page)
30 May 2019Director's details changed for Mr Darren Peter Jones on 30 May 2019 (2 pages)
5 February 2019Micro company accounts made up to 30 November 2018 (5 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 November 2017 (5 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
6 January 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
6 January 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
29 December 2014Company name changed ex pharma inspectors consortium LIMITED\certificate issued on 29/12/14
  • CONNOT ‐
(3 pages)
29 December 2014Company name changed ex pharma inspectors consortium LIMITED\certificate issued on 29/12/14
  • CONNOT ‐
(3 pages)
26 November 2014Change of name with request to seek comments from relevant body (2 pages)
26 November 2014Change of name with request to seek comments from relevant body (2 pages)
26 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-13
(1 page)
26 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-13
(1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)