This company is commonly known as Gary Barber Pharmacies Limited. The company was founded 21 years ago and was given the registration number 04583435. The firm's registered office is in BIRMINGHAM. You can find them at Kingsnorth House, Blenheim Way, Birmingham, West Midlands. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | GARY BARBER PHARMACIES LIMITED |
---|---|---|
Company Number | : | 04583435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England, B44 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS | Secretary | 07 March 2017 | Active |
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS | Director | 02 May 2019 | Active |
Tintern House, Westmancote, Tewkesbury, GL20 7ER | Secretary | 11 November 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 06 November 2002 | Active |
Tintern House, Westmancote, Tewkesbury, GL20 7ER | Director | 11 November 2002 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 07 March 2017 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 06 November 2002 | Active |
Raylane Ltd | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS |
Nature of control | : |
|
Mrs Claire Barber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Black Country House, Oldbury, England, B69 2DG |
Nature of control | : |
|
Mr Gary Francis Barber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Black Country House, Oldbury, England, B69 2DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Officers | Change person secretary company with change date. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Accounts | Change account reference date company previous extended. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.