UKBizDB.co.uk

A. S. FACER (LONGTON) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. S. Facer (longton) Holdings Limited. The company was founded 6 years ago and was given the registration number 11198119. The firm's registered office is in WIGAN. You can find them at Unit 12 Hawkley Brook Trading Estate, Worthington Way, Wigan, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:A. S. FACER (LONGTON) HOLDINGS LIMITED
Company Number:11198119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 12 Hawkley Brook Trading Estate, Worthington Way, Wigan, England, WN3 6XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Village Pharmacy, 356 Chapel Lane, New Longton, Preston, United Kingdom, PR4 4AA

Director01 July 2022Active
Village Pharmacy, 356 Chapel Lane, New Longton, Preston, United Kingdom, PR4 4AA

Director06 September 2019Active
Village Pharmacy, 356 Chapel Lane, New Longton, Preston, United Kingdom, PR4 4AA

Director06 September 2019Active
Village Pharmacy, 356 Chapel Lane, New Longton, Preston, United Kingdom, PR4 4AA

Director01 July 2022Active
Unit 12, Hawkley Brook Trading Estate, Worthington Way, Wigan, England, WN3 6XE

Director09 February 2018Active
Unit 12, Hawkley Brook Trading Estate, Worthington Way, Wigan, England, WN3 6XE

Director09 February 2018Active
Unit 12, Hawkley Brook Trading Estate, Worthington Way, Wigan, England, WN3 6XE

Director09 February 2018Active
Unit 12, Hawkley Brook Trading Estate, Worthington Way, Wigan, England, WN3 6XE

Director09 February 2018Active

People with Significant Control

Fastpharmacy Limited
Notified on:12 July 2022
Status:Active
Country of residence:England
Address:Village Pharmacy, Chapel Lane, Preston, England, PR4 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stellar Medical Limited
Notified on:06 September 2019
Status:Active
Country of residence:United Kingdom
Address:Village Pharmacy, 356 Chapel Lane, Preston, United Kingdom, PR4 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Martin Facer
Notified on:09 February 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Unit 12, Hawkley Brook Trading Estate, Wigan, England, WN3 6XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Address

Change registered office address company with date old address new address.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-08-10Accounts

Change account reference date company previous shortened.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.