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.
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 | : |
|
Registered Address | : | 2 Peterwood Way, Croydon, Surrey, England, CR0 4UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Somerset Road, London, England, SW19 5JB | Secretary | 15 June 2022 | Active |
2, Peterwood Way, Croydon, England, CR0 4UQ | Director | 07 February 2012 | Active |
25 Burghley House, Somerset Road, London, England, SW19 5JB | Director | 01 September 2015 | Active |
Quarry Hangers, Springbottom Lane, Bletchingley, Redhill, England, RH1 4QZ | Director | 05 December 2012 | Active |
16 Lansdowne Road, London, SW20 8AW | Secretary | 09 August 1993 | Active |
2, Peterwood Way, Croydon, England, CR0 4UQ | Secretary | 19 November 2010 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 10 June 1993 | Active |
16 Lansdowne Road, London, SW20 8AW | Director | 09 August 1993 | Active |
16 Lansdowne Road, London, SW20 8AW | Director | 09 August 1993 | Active |
Day Lewis House, 2, Peterwood Way, Croydon, United Kingdom, CR0 4UQ | Director | 19 November 2010 | Active |
196-198, Portobello Road, London, W11 1LA | Director | 26 October 2009 | Active |
20 Drayton Road, London, W13 0LD | Director | 15 January 1995 | Active |
Quarry Hangers, Springbottom Lane, Bletchingley, Redhill, England, RH1 4QZ | Director | 01 September 2015 | Active |
Day Lewis House, 2, Peterwood Way, Croydon, United Kingdom, CR0 4UQ | Director | 19 November 2010 | Active |
196-198, Portobello Road, London, W11 1LA | Director | 26 October 2009 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 10 June 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-20 | Accounts | Legacy. | Download |
2023-12-20 | Other | Legacy. | Download |
2023-12-20 | Other | Legacy. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-24 | Accounts | Legacy. | Download |
2022-10-24 | Other | Legacy. | Download |
2022-10-24 | Other | Legacy. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Officers | Appoint person secretary company with name date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.