UKBizDB.co.uk

HIGH STREET PHARMACY LIMITED

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

This company is commonly known as High Street Pharmacy Limited. The company was founded 12 years ago and was given the registration number 07752739. The firm's registered office is in CHESTER. You can find them at The Village Store (old Post Office/ink Station) Moor Lane, Rowton, Chester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HIGH STREET PHARMACY LIMITED
Company Number:07752739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 August 2011
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Village Store (old Post Office/ink Station) Moor Lane, Rowton, Chester, England, CH3 7QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Village Store (Old Post Office/Ink Station), Moor Lane, Rowton, Chester, England, CH3 7QW

Secretary20 March 2017Active
The Village Store (Old Post Office/Ink Station), Moor Lane, Rowton, Chester, England, CH3 7QW

Director02 June 2020Active
Moor Lane, Moor Lane, Rowton, Chester, England, CH3 7QW

Director15 April 2016Active
77, Churchill Avenue, Coventry, United Kingdom, CV6 5JJ

Director25 August 2011Active
14, Johnson Place, Stoke-On-Trent, United Kingdom, ST6 6RF

Director15 March 2016Active
The Village Pharmacy, 12 The Parade Guy Lane, Waverton, Chester, Uk, CH3 7NX

Director15 March 2016Active

People with Significant Control

Mrs Sahira Rafiq
Notified on:20 March 2017
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:The Village Store (Old Post Office/Ink Station), Moor Lane, Chester, England, CH3 7QW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Tanveer Ahmed
Notified on:15 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:77, Churchill Avenue, Coventry, England, CV6 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raja Rizwan Khalid
Notified on:15 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:77, Churchill Avenue, Coventry, England, CV6 5JJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-14Restoration

Bona vacantia company.

Download
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-05-31Address

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

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Address

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

Download
2017-07-05Address

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

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Address

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

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.