This company is commonly known as Faith Pharmacy Limited. The company was founded 18 years ago and was given the registration number 05606052. The firm's registered office is in ST. HELENS. You can find them at The Meadows Ruskin Drive, Dentons Green, St. Helens, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | FAITH PHARMACY LIMITED |
---|---|---|
Company Number | : | 05606052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2005 |
End of financial year | : | 29 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Meadows Ruskin Drive, Dentons Green, St. Helens, England, WA10 6RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, England, WA9 4YU | Director | 11 December 2018 | Active |
14 Bold Street, Warrington, WA1 1DL | Secretary | 28 October 2005 | Active |
Holly House, Warrington Road, Widnes, WA8 3UZ | Secretary | 01 November 2005 | Active |
415, Princess Road, Manchester, M14 7FG | Secretary | 01 November 2008 | Active |
49 Quebec Quay, Liverpool, L3 3AF | Director | 01 November 2005 | Active |
623, Kingsway, Manchester, M19 1RA | Director | 01 November 2005 | Active |
14 Bold Street, Warrington, WA1 1DL | Director | 28 October 2005 | Active |
Holly House, Warrington Road, Widnes, United Kingdom, WA8 3UX | Director | 01 November 2005 | Active |
Holly House, Warrington Road, Widnes, WA8 3UX | Director | 01 November 2005 | Active |
143 Wilbraham Road, Fallowfield, Manchester, M14 7DS | Director | 01 November 2005 | Active |
Mr Tahir Malik | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England, WA9 4YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Gazette | Gazette filings brought up to date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2021-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.