UKBizDB.co.uk

ABC DRUG STORES LIMITED

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

This company is commonly known as Abc Drug Stores Limited. The company was founded 30 years ago and was given the registration number 02825947. The firm's registered office is in CROYDON. You can find them at 2 Peterwood Way, , Croydon, Surrey. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ABC DRUG STORES LIMITED
Company Number:02825947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:2 Peterwood Way, Croydon, Surrey, England, CR0 4UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Somerset Road, London, England, SW19 5JB

Secretary15 June 2022Active
2, Peterwood Way, Croydon, England, CR0 4UQ

Director07 February 2012Active
25 Burghley House, Somerset Road, London, England, SW19 5JB

Director01 September 2015Active
Quarry Hangers, Springbottom Lane, Bletchingley, Redhill, England, RH1 4QZ

Director05 December 2012Active
16 Lansdowne Road, London, SW20 8AW

Secretary09 August 1993Active
2, Peterwood Way, Croydon, England, CR0 4UQ

Secretary19 November 2010Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary10 June 1993Active
16 Lansdowne Road, London, SW20 8AW

Director09 August 1993Active
16 Lansdowne Road, London, SW20 8AW

Director09 August 1993Active
Day Lewis House, 2, Peterwood Way, Croydon, United Kingdom, CR0 4UQ

Director19 November 2010Active
196-198, Portobello Road, London, W11 1LA

Director26 October 2009Active
20 Drayton Road, London, W13 0LD

Director15 January 1995Active
Quarry Hangers, Springbottom Lane, Bletchingley, Redhill, England, RH1 4QZ

Director01 September 2015Active
Day Lewis House, 2, Peterwood Way, Croydon, United Kingdom, CR0 4UQ

Director19 November 2010Active
196-198, Portobello Road, London, W11 1LA

Director26 October 2009Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director10 June 1993Active

People with Significant Control

Healthcare Drugstores Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Peterwood Way, Croydon, England, CR0 4UQ
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
2023-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-20Accounts

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-24Accounts

Legacy.

Download
2022-10-24Other

Legacy.

Download
2022-10-24Other

Legacy.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.