UKBizDB.co.uk

ABINGTON PHARMACY LIMITED

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

This company is commonly known as Abington Pharmacy Limited. The company was founded 18 years ago and was given the registration number 05578101. The firm's registered office is in SLOUGH. You can find them at 17 David Road, Colnbrook, Slough, Berkshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ABINGTON PHARMACY LIMITED
Company Number:05578101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:17 David Road, Colnbrook, Slough, Berkshire, England, SL3 0DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, David Road, Colnbrook, Slough, England, SL3 0DB

Secretary05 July 2019Active
17, David Road, Colnbrook, Slough, England, SL3 0DB

Director05 July 2019Active
17, David Road, Colnbrook, Slough, England, SL3 0DB

Director05 July 2019Active
Heath Bank, Rugby Road, Northampton, NN7 4ER

Secretary21 November 2005Active
Heath Bank, Rugby Road, Lower Harlestone, Northampton, NN7 4ER

Secretary29 September 2005Active
Heath Bank, Rugby Road, Northampton, NN7 4ER

Director29 September 2005Active
Heath Bank, Rugby Road, Lower Harlestone, Northampton, NN7 4ER

Director29 September 2005Active

People with Significant Control

Pill Box Chemist Limited
Notified on:05 July 2019
Status:Active
Country of residence:England
Address:17, David Road, Slough, England, SL3 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Loise Harte
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:51f Beech Avenue, Northants, NN3 2JG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2021-11-16Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Address

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

Download
2019-11-15Accounts

Change account reference date company previous extended.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Officers

Appoint person secretary company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.