This company is commonly known as Chempharm Limited. The company was founded 30 years ago and was given the registration number 02884816. The firm's registered office is in WEST BROMWICH. You can find them at 85 Church Vale, , West Bromwich, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | CHEMPHARM LIMITED |
---|---|---|
Company Number | : | 02884816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Church Vale, West Bromwich, England, B71 4DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Church Vale, West Bromwich, England, B71 4DH | Director | 02 February 2015 | Active |
85, Church Vale, West Bromwich, England, B71 4DH | Director | 02 February 2015 | Active |
85, Church Vale, West Bromwich, England, B71 4DH | Director | 02 February 2015 | Active |
Lyndon Lodge 27 Bentley Drive, Walsall, WS2 8RY | Secretary | 05 January 1994 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 05 January 1994 | Active |
75, Vicarage Road, West Bromwich, Great Britain, B71 1AW | Secretary | 03 August 2001 | Active |
Blewitt Court, 8 Bore Street, Lichfield, WS13 6LL | Secretary | 12 October 1999 | Active |
PO BOX 7077, Amman, Jordan, FOREIGN | Director | 01 July 1994 | Active |
Lyndon Lodge 27 Bentley Drive, Walsall, WS2 8RY | Director | 05 January 1994 | Active |
Lyndon Lodge 27 Bentley Drive, Walsall, WS2 8RY | Director | 06 January 1994 | Active |
75, Vicarage Road, West Bromwich, United Kingdom, B71 1AW | Director | 28 October 1997 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 05 January 1994 | Active |
52 Linchmere Road, Birmingham, B21 8JL | Director | 01 July 1994 | Active |
Pharmacylocal Limited | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 108, Shireland Road, Smethwick, England, B66 4QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Accounts | Change account reference date company previous extended. | Download |
2015-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Officers | Termination secretary company with name termination date. | Download |
2015-04-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.