This company is commonly known as Georgetown Pharmacy Limited. The company was founded 32 years ago and was given the registration number 02717091. The firm's registered office is in MERTHYR TYDFIL. You can find them at 82-83 Victoria Street, Dowlais, Merthyr Tydfil, . This company's SIC code is 86900 - Other human health activities.
Name | : | GEORGETOWN PHARMACY LIMITED |
---|---|---|
Company Number | : | 02717091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1992 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82-83 Victoria Street, Dowlais, Merthyr Tydfil, CF48 3RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Isaf Farm, Llechryd, Blaen Rhymney, Tredegar, United Kingdom, NP22 5QU | Director | 30 January 2020 | Active |
Ty Isaf Farm, Llechryd, Blaen Rhymney, Tredegar, United Kingdom, NP22 5QU | Director | 30 January 2020 | Active |
Willow House 33 Thornhill Road, Cardiff, CF4 6PE | Secretary | 22 May 1992 | Active |
Coalbrook Heolgerrig Road, Heolgerrig, Merthyr Tydfil, CF48 1RE | Secretary | 05 November 1992 | Active |
Coalbrook Heolgerrig Road, Heolgerrig, Merthyr Tydfil, CF48 1RE | Director | 05 November 1992 | Active |
Coalbrook 126 Heolgerrig Road, Merthyr Tydfil, CF48 1RE | Director | 05 November 1992 | Active |
4 Twyford Business Park, Station Road Twyford, Reading, | Nominee Director | 22 May 1992 | Active |
Mr Mark John Griffiths | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Welsh |
Address | : | 82-83, Victoria Street, Merthyr Tydfil, CF48 3RN |
Nature of control | : |
|
Mr Timothy David Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coalbrook, 126 Heolgerrig Road, Merthyr Tydfil, United Kingdom, CF48 1RE |
Nature of control | : |
|
Ms Erica Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coalbrook, Heolgerrig Road, Merthyr Tydfil, United Kingdom, CF48 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Change account reference date company current shortened. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.