This company is commonly known as Allied Pharmacy Limited. The company was founded 20 years ago and was given the registration number 04809807. The firm's registered office is in UCKFIELD. You can find them at Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | ALLIED PHARMACY LIMITED |
---|---|---|
Company Number | : | 04809807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westminster House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1PH | Secretary | 18 January 2020 | Active |
Flintwell, 26b Withdean Road, Brighton, Uk, BN1 5BL | Director | 08 April 2013 | Active |
Highfield Bank, Milton Street, Polegate, Uk, BN26 5RP | Director | 02 April 2013 | Active |
12 West Parade, West Park, Leeds, LS16 5AZ | Secretary | 24 June 2003 | Active |
2, Lennox Gardens, London, United Kingdom, NW10 1AB | Secretary | 02 April 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 June 2003 | Active |
12 West Parade, West Park, Leeds, LS16 5AZ | Director | 24 June 2003 | Active |
12 West Parade, West Park, Leeds, LS16 5AZ | Director | 24 June 2003 | Active |
2, Lennox Gardens, London, Uk, NW10 1AB | Director | 02 April 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 June 2003 | Active |
Waremoss Limited | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Bolton Close, Uckfield, England, TN22 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-01 | Accounts | Legacy. | Download |
2023-06-01 | Other | Legacy. | Download |
2023-06-01 | Other | Legacy. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-01 | Accounts | Legacy. | Download |
2022-06-01 | Other | Legacy. | Download |
2022-06-01 | Other | Legacy. | Download |
2021-07-13 | Other | Legacy. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Legacy. | Download |
2021-06-09 | Other | Legacy. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Other | Legacy. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Accounts | Legacy. | Download |
2020-06-11 | Other | Legacy. | Download |
2020-01-31 | Officers | Appoint person secretary company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.