Warning: file_put_contents(c/4a2af7315e5b795dbdbb68bd186e394b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
C & P Apothecaries Limited, L1 9ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C & P APOTHECARIES LIMITED

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

This company is commonly known as C & P Apothecaries Limited. The company was founded 19 years ago and was given the registration number 05238287. The firm's registered office is in LIVERPOOL. You can find them at 61 Rodney Street, , Liverpool, Merseyside. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:C & P APOTHECARIES LIMITED
Company Number:05238287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:61 Rodney Street, Liverpool, Merseyside, L1 9ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Rodney Street, Liverpool, L1 9ER

Secretary22 September 2004Active
61, Rodney Street, Liverpool, L1 9ER

Director22 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 2004Active
22 Kirklake Road, Liverpool, L37 2DB

Director22 September 2004Active
53, Pinfold Lane, Southport, England, PR8 3QH

Director01 December 2005Active

People with Significant Control

Mr Christopher John Mckeating
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:53, Pinfold Lane, Southport, England, PR8 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Philip Joseph Higgins
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:Irish
Address:61, Rodney Street, Liverpool, L1 9ER
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 (6 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
2023-10-06Officers

Termination director company with name termination date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-21Capital

Capital alter shares subdivision.

Download
2022-09-21Capital

Capital alter shares consolidation.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Capital

Second filing capital allotment shares.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Mortgage

Mortgage charge part both with charge number.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.