Warning: file_put_contents(c/c1aa23bf44146e67d8a013c4c4248fc9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nettles Pharmacy Limited, CR8 3BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NETTLES PHARMACY LIMITED

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

This company is commonly known as Nettles Pharmacy Limited. The company was founded 7 years ago and was given the registration number 10348036. The firm's registered office is in PURLEY. You can find them at 6 Manor Way, , Purley, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:NETTLES PHARMACY LIMITED
Company Number:10348036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:6 Manor Way, Purley, United Kingdom, CR8 3BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nettles Pharmacy, 18 Upper Tooting Road, London, England, SW17 7PG

Director26 August 2016Active
Nettles Pharmacy, 18 Upper Tooting Road, London, England, SW17 7PG

Director20 April 2021Active
6, Manor Way, Purley, United Kingdom, CR8 3BH

Director26 August 2016Active
Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, England, CR0 2LX

Corporate Director12 September 2017Active

People with Significant Control

Chemexel Limited
Notified on:26 August 2016
Status:Active
Country of residence:United Kingdom
Address:Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Village Pharmacy Charlton Ltd
Notified on:26 August 2016
Status:Active
Country of residence:United Kingdom
Address:9, The Village, London, United Kingdom, SE7 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bhaveen Dinesh Patel
Notified on:26 August 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Nettles Pharmacy, 18 Upper Tooting Road, London, England, SW17 7PG
Nature of control:
  • Significant influence or control
Mr Ritul Arvind Shah
Notified on:26 August 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Nettles Pharmacy, 18 Upper Tooting Road, London, England, SW17 7PG
Nature of control:
  • Significant influence or control
Chemexel Limited
Notified on:26 August 2016
Status:Active
Country of residence:United Kingdom
Address:Doshi Accountants Ltd 6th Floor, Amp House, Croydon, United Kingdom, CR0 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-04-20Address

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

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Accounts

Change account reference date company previous shortened.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-09-12Officers

Appoint corporate director company with name date.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.