This company is commonly known as Bere Peninsula Pharmacy Limited. The company was founded 24 years ago and was given the registration number 03867611. The firm's registered office is in CRADLEY HEATH. You can find them at Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | BERE PENINSULA PHARMACY LIMITED |
---|---|---|
Company Number | : | 03867611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Fore Street, Bere Alston, Yelverton, England, PL20 7AA | Director | 03 June 2021 | Active |
3, Fore Street, Bere Alston, Yelverton, England, PL20 7AA | Director | 29 March 2023 | Active |
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY | Secretary | 29 October 1999 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 28 October 1999 | Active |
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY | Director | 29 October 1999 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 28 October 1999 | Active |
Mr Jaspal Singh Grewal | ||
Notified on | : | 11 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Fore Street, Yelverton, England, PL20 7AA |
Nature of control | : |
|
Mr Ian Russell Peacock | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY |
Nature of control | : |
|
Mrs Margaret Francis Peacock | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Officers | Termination secretary company with name termination date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-20 | Incorporation | Memorandum articles. | Download |
2021-06-20 | Resolution | Resolution. | Download |
2021-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.