UKBizDB.co.uk

HOPE PHARMACY LIMITED

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

This company is commonly known as Hope Pharmacy Limited. The company was founded 17 years ago and was given the registration number 06161181. The firm's registered office is in ABERDARE. You can find them at The Old Lampworks, Robertstown Industrial Estate, Aberdare, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HOPE PHARMACY LIMITED
Company Number:06161181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Lampworks, Robertstown Industrial Estate, Aberdare, Wales, CF44 8HD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Springfield, Broughton, Cowbridge, CF71 7QR

Secretary30 March 2007Active
4, Gerddi Ty Celyn, Cardiff, United Kingdom, CF14 7TH

Secretary28 March 2012Active
4 Greenclose Road, Whitchurch, Cardiff, CF14 1QP

Secretary14 March 2007Active
4 Greenclose Road, Whitchurch, Cardiff, CF14 1QP

Director14 March 2007Active
4, Gerddi Ty Celyn, Whitchurch, Cardiff, United Kingdom, CF14 7TH

Director14 March 2007Active
The Old Lampworks, Robertstown Industrial Estate, Aberdare, Wales, CF44 8HD

Director29 June 2018Active

People with Significant Control

A.&J.M. Sheppard Limited
Notified on:29 June 2018
Status:Active
Country of residence:Wales
Address:The Old Lampworks, Robertstown Industrial Estate, Aberdare, Wales, CF44 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Nicholas Hope
Notified on:14 March 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Wales
Address:4, Gerddi Ty Celyn, Cardiff, Wales, CF14 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-05-24Incorporation

Memorandum articles.

Download
2021-05-24Resolution

Resolution.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-04-21Address

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

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-09Dissolution

Dissolution application strike off company.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Change account reference date company previous extended.

Download
2019-07-02Accounts

Legacy.

Download
2019-07-02Other

Legacy.

Download
2019-07-02Other

Legacy.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Address

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

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.