Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEXPHARM LIMITED
Company Information for

DEXPHARM LIMITED

PARKWOOD, SUTTON ROAD, MAIDSTONE, KENT, ME15 9NE,
Company Registration Number
04384346
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dexpharm Ltd
DEXPHARM LIMITED was founded on 2002-02-28 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Dexpharm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEXPHARM LIMITED
 
Legal Registered Office
PARKWOOD
SUTTON ROAD
MAIDSTONE
KENT
ME15 9NE
Other companies in ME15
 
Previous Names
KESTON LIMITED18/09/2002
TUNCO 2002 LTD10/04/2002
Filing Information
Company Number 04384346
Company ID Number 04384346
Date formed 2002-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-07 10:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEXPHARM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEXPHARM LIMITED

Current Directors
Officer Role Date Appointed
JOHN SEAL
Company Secretary 2006-08-31
DENNIS CHARLES PAY
Director 2006-08-31
ROSEMARY ELIZABETH ANN PAY
Director 2006-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
TONI THOMPSON
Company Secretary 2004-04-26 2006-08-31
JOHN PATRICK MCCONVILLE
Director 2002-03-26 2006-08-31
TREVOR COLIN SMITH
Company Secretary 2003-03-03 2004-04-26
GRAHAM MICHAEL SPILLETT
Company Secretary 2002-03-26 2003-03-03
CRIPPS SECRETARIES LIMITED
Company Secretary 2002-02-28 2002-03-26
C.H.H. FORMATIONS LIMITED
Director 2002-02-28 2002-03-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-28 2002-02-28
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-28 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SEAL SOUTHERN PHARMACIES LIMITED Company Secretary 2007-12-20 CURRENT 2002-03-19 Active - Proposal to Strike off
JOHN SEAL H R PHARMACIES LIMITED Company Secretary 2006-12-01 CURRENT 2000-08-14 Active - Proposal to Strike off
JOHN SEAL EXPRESS CHEMIST LTD Company Secretary 2006-12-01 CURRENT 2004-03-26 Active - Proposal to Strike off
JOHN SEAL R. H. FERRIS (ROMNEY MARSH) LIMITED Company Secretary 2006-10-31 CURRENT 1974-09-19 Active
JOHN SEAL PAYDENS (STEYNING) LIMITED Company Secretary 2006-10-31 CURRENT 1989-03-01 Active
DENNIS CHARLES PAY SPENSLEY SERVICES LIMITED Director 2016-10-03 CURRENT 2009-02-26 Active
DENNIS CHARLES PAY WESTROCK ENTERPRISES LIMITED Director 2015-12-31 CURRENT 2011-01-25 Active - Proposal to Strike off
DENNIS CHARLES PAY A. CARLISLE LIMITED Director 2014-12-01 CURRENT 1991-12-06 Active
DENNIS CHARLES PAY COOMBE CARE LTD Director 2013-02-06 CURRENT 2005-08-09 Active - Proposal to Strike off
DENNIS CHARLES PAY GP PREMISES HOLDINGS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
DENNIS CHARLES PAY M H MEDICAL LIMITED Director 2010-07-01 CURRENT 1999-10-18 Active - Proposal to Strike off
DENNIS CHARLES PAY PAYDENS HOLDINGS LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
DENNIS CHARLES PAY CANTERBURY PHARMACIES HOLDINGS LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
DENNIS CHARLES PAY PAYDENS GROUP HOLDINGS LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
DENNIS CHARLES PAY NEIGHBOURCARE PHARMACIES LIMITED Director 2008-12-31 CURRENT 1998-08-25 Active - Proposal to Strike off
DENNIS CHARLES PAY SOUTHERN PHARMACIES LIMITED Director 2007-12-20 CURRENT 2002-03-19 Active - Proposal to Strike off
DENNIS CHARLES PAY H R PHARMACIES LIMITED Director 2006-12-01 CURRENT 2000-08-14 Active - Proposal to Strike off
DENNIS CHARLES PAY EXPRESS CHEMIST LTD Director 2006-11-01 CURRENT 2004-03-26 Active - Proposal to Strike off
DENNIS CHARLES PAY R. H. FERRIS (ROMNEY MARSH) LIMITED Director 2006-10-31 CURRENT 1974-09-19 Active
DENNIS CHARLES PAY PAYDENS (STEYNING) LIMITED Director 2006-10-31 CURRENT 1989-03-01 Active
DENNIS CHARLES PAY CANTERBURY PHARMACIES LIMITED Director 2006-10-31 CURRENT 1994-01-13 Active
DENNIS CHARLES PAY SANGERS (MAIDSTONE) LIMITED Director 1991-11-30 CURRENT 1979-10-16 Active
DENNIS CHARLES PAY PAYDENS LIMITED Director 1991-11-30 CURRENT 1956-11-26 Active
DENNIS CHARLES PAY BOUGHTON PARADE MANAGEMENT LIMITED Director 1991-06-13 CURRENT 1987-09-30 Active
ROSEMARY ELIZABETH ANN PAY WESTROCK ENTERPRISES LIMITED Director 2015-12-31 CURRENT 2011-01-25 Active - Proposal to Strike off
ROSEMARY ELIZABETH ANN PAY M H MEDICAL LIMITED Director 2010-07-01 CURRENT 1999-10-18 Active - Proposal to Strike off
ROSEMARY ELIZABETH ANN PAY PAYDENS GROUP HOLDINGS LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
ROSEMARY ELIZABETH ANN PAY SOUTHERN PHARMACIES LIMITED Director 2007-12-20 CURRENT 2002-03-19 Active - Proposal to Strike off
ROSEMARY ELIZABETH ANN PAY H R PHARMACIES LIMITED Director 2006-12-01 CURRENT 2000-08-14 Active - Proposal to Strike off
ROSEMARY ELIZABETH ANN PAY EXPRESS CHEMIST LTD Director 2006-12-01 CURRENT 2004-03-26 Active - Proposal to Strike off
ROSEMARY ELIZABETH ANN PAY R. H. FERRIS (ROMNEY MARSH) LIMITED Director 2006-10-31 CURRENT 1974-09-19 Active
ROSEMARY ELIZABETH ANN PAY PAYDENS (STEYNING) LIMITED Director 2006-10-31 CURRENT 1989-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-08-21DS01APPLICATION FOR STRIKING-OFF
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0128/02/16 FULL LIST
2015-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0128/02/15 FULL LIST
2015-03-11AD02SAIL ADDRESS CHANGED FROM: C/O VERTEX LAW LLP 23 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA ENGLAND
2014-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0128/02/14 FULL LIST
2013-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08AR0128/02/13 FULL LIST
2013-04-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-28AR0128/02/12 FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM PARKWOOD SUTTON ROAD MAIDSTONE KENT ME15 9NN ENGLAND
2012-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-18AR0128/02/11 FULL LIST
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-23AR0128/02/10 FULL LIST
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM C/O HORWATH CLARK WHITEHILL LLP 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-03-23AD02SAIL ADDRESS CREATED
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-20363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-28AUDAUDITOR'S RESIGNATION
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-27225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-06-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-06-05190LOCATION OF DEBENTURE REGISTER
2008-06-05353LOCATION OF REGISTER OF MEMBERS
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: GLOBE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT
2007-07-31363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-10-06288aNEW SECRETARY APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/08/04
2006-03-15363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-04-08363aRETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/08/02
2004-05-25363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-05-19288aNEW SECRETARY APPOINTED
2004-05-19288bSECRETARY RESIGNED
2003-05-06288bSECRETARY RESIGNED
2003-05-06288aNEW SECRETARY APPOINTED
2003-04-14363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-09-18CERTNMCOMPANY NAME CHANGED KESTON LIMITED CERTIFICATE ISSUED ON 18/09/02
2002-06-14225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/08/02
2002-05-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-12287REGISTERED OFFICE CHANGED ON 12/04/02 FROM: SEYMOUR HOOSE 2 MOUNT EPHRAIM RD TUNBRIDGE WELLS KENT TN1 1EG
2002-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-10CERTNMCOMPANY NAME CHANGED TUNCO 2002 LTD CERTIFICATE ISSUED ON 10/04/02
2002-04-01288aNEW SECRETARY APPOINTED
2002-04-01288bDIRECTOR RESIGNED
2002-04-01288aNEW DIRECTOR APPOINTED
2002-04-01288bSECRETARY RESIGNED
2002-03-04288bSECRETARY RESIGNED
2002-03-04288bDIRECTOR RESIGNED
2002-03-04288aNEW DIRECTOR APPOINTED
2002-03-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DEXPHARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEXPHARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-01 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEXPHARM LIMITED

Intangible Assets
Patents
We have not found any records of DEXPHARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEXPHARM LIMITED
Trademarks
We have not found any records of DEXPHARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEXPHARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as DEXPHARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEXPHARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEXPHARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEXPHARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.