UKBizDB.co.uk

ACCRINGTON PHARMACY LIMITED

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

This company is commonly known as Accrington Pharmacy Limited. The company was founded 19 years ago and was given the registration number 05387851. The firm's registered office is in LIVERPOOL. You can find them at C/o Alexander Myerson & Co, 61 Rodney Street, Liverpool, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ACCRINGTON PHARMACY LIMITED
Company Number:05387851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:C/o Alexander Myerson & Co, 61 Rodney Street, Liverpool, L1 9ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huub Building, Manchester Road, Congleton, England, CW12 1NP

Director15 January 2021Active
Huub Building, Manchester Road, Congleton, England, CW12 1NP

Director15 January 2021Active
32 Helen Street, Golborne, Warrington, WA3 3RL

Secretary10 March 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 March 2005Active
32 Helen Street, Golborne, Warrington, WA3 3RL

Director10 March 2005Active
32 Helen Street, Golborne, Warrington, WA3 3RL

Director10 March 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 March 2005Active

People with Significant Control

Huub Pharma Accrington Limited
Notified on:15 January 2021
Status:Active
Country of residence:England
Address:Huub Building, Manchester Road, Congleton, England, CW12 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Josephine Sarah Saturley
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Huub Building, Manchester Road, Congleton, England, CW12 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Alexander Saturley
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Huub Building, Manchester Road, Congleton, England, CW12 1NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-01-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2021-01-19Address

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

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-03Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.