UKBizDB.co.uk

GALLEYWOOD PHARMACY LIMITED

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

This company is commonly known as Galleywood Pharmacy Limited. The company was founded 21 years ago and was given the registration number 04535873. The firm's registered office is in HARROW. You can find them at 7 Jardine House Bessborough Road, Harrovian Business Village, Harrow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:GALLEYWOOD PHARMACY LIMITED
Company Number:04535873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:7 Jardine House Bessborough Road, Harrovian Business Village, Harrow, England, HA1 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, England, HA1 3EX

Secretary05 September 2023Active
7 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, England, HA1 3EX

Director12 February 2018Active
159, Halstead Road, Stanway, Colchester, England, CO3 0JT

Secretary19 September 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 September 2002Active
159, Halstead Road, Stanway, Colchester, England, CO3 0JT

Director19 September 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 September 2002Active

People with Significant Control

Pharmahealth Group Ltd
Notified on:12 February 2018
Status:Active
Country of residence:England
Address:7 Jardine House, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Margaret Singh
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:7 Jardine House, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sarvjit Singh
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:7 Jardine House, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Officers

Appoint person secretary company with name date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Accounts

Change account reference date company previous extended.

Download
2019-01-21Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Accounts

Change account reference date company previous shortened.

Download
2018-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination secretary company with name termination date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Address

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

Download

Copyright © 2024. All rights reserved.