UKBizDB.co.uk

GEORGETOWN PHARMACY LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:82-83 Victoria Street, Dowlais, Merthyr Tydfil, CF48 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Isaf Farm, Llechryd, Blaen Rhymney, Tredegar, United Kingdom, NP22 5QU

Director30 January 2020Active
Ty Isaf Farm, Llechryd, Blaen Rhymney, Tredegar, United Kingdom, NP22 5QU

Director30 January 2020Active
Willow House 33 Thornhill Road, Cardiff, CF4 6PE

Secretary22 May 1992Active
Coalbrook Heolgerrig Road, Heolgerrig, Merthyr Tydfil, CF48 1RE

Secretary05 November 1992Active
Coalbrook Heolgerrig Road, Heolgerrig, Merthyr Tydfil, CF48 1RE

Director05 November 1992Active
Coalbrook 126 Heolgerrig Road, Merthyr Tydfil, CF48 1RE

Director05 November 1992Active
4 Twyford Business Park, Station Road Twyford, Reading,

Nominee Director22 May 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Address

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

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company current shortened.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.