UKBizDB.co.uk

ECCLESHALL PHARMACY LIMITED

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

This company is commonly known as Eccleshall Pharmacy Limited. The company was founded 23 years ago and was given the registration number 04108600. The firm's registered office is in STAFFORD. You can find them at 8 High Street, Eccleshall, Stafford, Staffs. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ECCLESHALL PHARMACY LIMITED
Company Number:04108600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:8 High Street, Eccleshall, Stafford, Staffs, ST21 6BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director01 June 2021Active
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director01 June 2021Active
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director01 June 2021Active
The Laurels, 23 Baswich Lane, Stafford, ST17 0BH

Secretary15 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 November 2000Active
The Laurels, 23 Baswich Lane, Stafford, ST17 0BH

Director15 November 2000Active
The Laurels, 23 Baswich Lane, Stafford, ST17 0BH

Director15 November 2000Active

People with Significant Control

Amber Pharm Ltd
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs. Julie Ann Morrison
Notified on:15 November 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:4 Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Austin Morrison
Notified on:15 November 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:4 Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Address

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

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Address

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

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.