This company is commonly known as Northwood Dispensing Chemists Limited. The company was founded 25 years ago and was given the registration number 03590797. The firm's registered office is in CANNOCK. You can find them at Northwood Court, Hollies Avenue, Cannock, Staffordshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | NORTHWOOD DISPENSING CHEMISTS LIMITED |
---|---|---|
Company Number | : | 03590797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1998 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northwood Court, Hollies Avenue, Cannock, Staffordshire, WS11 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA | Secretary | 13 July 1998 | Active |
The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA | Director | 09 November 2010 | Active |
The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA | Director | 01 August 2003 | Active |
The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA | Director | 13 July 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 July 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 July 1998 | Active |
The Uplands Levedale Road, Penkridge, Stafford, ST19 5AT | Director | 13 July 1998 | Active |
13 Goods Station Lane, Penkridge, Stafford, ST19 5AU | Director | 01 August 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 July 1998 | Active |
Mrs Carol Joan Northwood | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA |
Nature of control | : |
|
Mr Harvey Glyn Northwood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Change person secretary company with change date. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2023-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.