UKBizDB.co.uk

NENE PHARMACY LTD.

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

This company is commonly known as Nene Pharmacy Ltd.. The company was founded 25 years ago and was given the registration number 03580851. The firm's registered office is in SPALDING. You can find them at 184 Bridge Road, Sutton Bridge, Spalding, Lincolnshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:NENE PHARMACY LTD.
Company Number:03580851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1998
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:184 Bridge Road, Sutton Bridge, Spalding, Lincolnshire, PE12 9SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Morris Road, Leicester, England, LE2 6BR

Director01 July 2022Active
3 Puddingpoke Lane, Lutton, Spalding, PE12 9HZ

Secretary12 June 1998Active
43 Lancaster Drive, Long Sutton, Spalding, England, PE12 9BD

Secretary31 March 2008Active
Old Brick Yard Farm, Pennyhill, Holbeach, PE12 8DW

Secretary21 April 2008Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 June 1998Active
3 Puddingpoke Lane, Lutton, Spalding, PE12 9HZ

Director12 June 1998Active
Rowan House 3 Puddingpoke Lane, Lutton, Spalding, PE12 9HZ

Director12 June 1998Active
Rick Barton House, Chideock, Bridport, DT6 6JW

Director12 June 1998Active
43 Lancaster Drive, Long Sutton, Spalding, England, PE12 9BD

Director04 December 2001Active
43 Lancaster Drive, Long Sutton, Spalding, England, PE12 9BD

Director04 December 2001Active
Slys Barn, Swindlers Drove Low Fulney, Spalding, PE12 6BS

Director12 June 1998Active
Slys Barn, Swindlers Drove Low Fulney, Spalding, PE12 6BS

Director09 May 2002Active
Pipwell Place, 7a Pipwell Gate, Moulton Seas End, Spalding, England, PE12 6LU

Director21 April 2008Active
Pipwell Place, 7a Pipwell Gate, Moulton Seas End, Spalding, England, PE12 6LU

Director21 April 2008Active
40, Blatherwick Road, Newark, United Kingdom, NG24 2JY

Director12 June 1998Active
40, Blatherwick Road, Newark, United Kingdom, NG24 2JY

Director12 June 1998Active
Angteck House Station Road, Long Sutton, Spalding, PE12 9BS

Director12 June 1998Active
Angteck House Station Road, Long Sutton, Spalding, PE12 9BS

Director12 June 1998Active
Caelum House, Roman Bank, Lutton Spalding, PE12 9LQ

Director12 June 1998Active
Caelum House, Roman Bank Lutton, Spalding, PE12 9LQ

Director12 June 1998Active
Caelum House, Lutton Gowts, Lutton, Spalding, England, PE12 9LQ

Director17 June 2019Active

People with Significant Control

Warwick Healthcare Limited
Notified on:01 July 2022
Status:Active
Country of residence:England
Address:59, Morris Road, Leicester, England, LE2 6BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Michael Denwood
Notified on:01 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:184 Bridge Road, Spalding, PE12 9SF
Nature of control:
  • Significant influence or control

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 (7 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
2023-10-24Gazette

Gazette dissolved compulsory.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2022-09-13Accounts

Change account reference date company previous extended.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-04Address

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

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.