UKBizDB.co.uk

EASTWARE PHARMACY LIMITED

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

This company is commonly known as Eastware Pharmacy Limited. The company was founded 30 years ago and was given the registration number 02904997. The firm's registered office is in HERTFORDSHIRE. You can find them at 2b East Street, Ware, Hertfordshire, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:EASTWARE PHARMACY LIMITED
Company Number:02904997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:2b East Street, Ware, Hertfordshire, SG12 9HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Burton House Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director03 October 2023Active
21 Mymms Drive, Brookmans Park, AL9 7AE

Secretary04 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 March 1994Active
21 Mymms Drive, Brookmans Park, AL9 7AE

Director04 March 1994Active
21 Mymms Drive, Brookmans Park, AL9 7AE

Director04 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 March 1994Active

People with Significant Control

Radiant Medicare Limited
Notified on:03 October 2023
Status:Active
Country of residence:England
Address:2 Burton House Repton Place, White Lion Road, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dilip Kantilal Shukla
Notified on:04 March 2017
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:21, Mymms Drive, Hatfield, United Kingdom, AL9 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Minaxi Shukla
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Dolphin House, Burgage Lane, Ware, England, SG12 9FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Address

Change sail address company with old address new address.

Download
2023-10-09Address

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

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-01Accounts

Change account reference date company previous extended.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-30Address

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

Download
2022-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.