UKBizDB.co.uk

NORTHLANDS (2017) LIMITED

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

This company is commonly known as Northlands (2017) Limited. The company was founded 7 years ago and was given the registration number 10739254. The firm's registered office is in CALNE. You can find them at Pharmacy At Northlands, 30-32 North Street, Calne, Wiltshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:NORTHLANDS (2017) LIMITED
Company Number:10739254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 April 2017
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Pharmacy At Northlands, 30-32 North Street, Calne, Wiltshire, England, SN11 0HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homeground Pharmacy, Thames Avenue, Swindon, United Kingdom, SN25 1QQ

Director25 April 2017Active
Homeground Pharmacy, Thames Avenue, Swindon, United Kingdom, SN25 1QQ

Director25 April 2017Active
28, St. David's Drive, Edgware, HA8 6JH

Director25 April 2017Active

People with Significant Control

Mr Divyesh Shanker Hasmukhlal Patel
Notified on:25 April 2017
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:Homeground Pharmacy, Thames Avenue, Swindon, United Kingdom, SN25 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nilesh Kanubhai Patel
Notified on:25 April 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Homeground Pharmacy, Thames Avenue, Swindon, United Kingdom, SN25 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rakeshkumar Vinodchandra Vyas
Notified on:25 April 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:28, St David's Drive, Edgware, England, HA8 6JH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2020-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-08-20Address

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

Download
2019-07-17Gazette

Gazette filings brought up to date.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-02-15Address

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

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Accounts

Change account reference date company previous extended.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.