UKBizDB.co.uk

NUMARK PHARMACISTS LIMITED

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

This company is commonly known as Numark Pharmacists Limited. The company was founded 51 years ago and was given the registration number 01063285. The firm's registered office is in RUNCORN. You can find them at Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NUMARK PHARMACISTS LIMITED
Company Number:01063285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1972
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England, WA7 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, United Kingdom, WA7 3DJ

Secretary23 December 2020Active
Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ

Director24 May 2019Active
Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ

Director01 February 2024Active
Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ

Secretary13 May 2019Active
Numark House, 5/6 Fairway Court Amber Close,, Tamworth Business Park,, B77 4RP

Secretary21 September 2000Active
11 Grandborough Drive, Solihull, B91 3TS

Secretary-Active
Rosslyn House, 13 Rosslyn Road, Billericay, CM12 9JN

Director-Active
Forge House, Lichfield Road, Kings Bromley, DE13 7JE

Director28 April 2005Active
Courtyard House 10 Main Street, Frisby On The Wreake, Melton Mowbray, LE14 2NJ

Director-Active
Bentleys Farm, Woodhouse Lane, Marchwiel, LL13 0ST

Director30 January 2006Active
1 Malvern Road, Bradford, BD9 6AR

Director-Active
Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ

Director30 January 2006Active
20 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX

Director-Active
4 Farm Park, Lenzie Kirkintilloch, Glasgow, G66 5QL

Director26 January 1993Active
Numark House, 5/6 Fairway Court Amber Close,, Tamworth Business Park,, B77 4RP

Director21 September 2000Active
11 Grandborough Drive, Solihull, B91 3TS

Director-Active
Cornerways Roman Road, Little Aston, Sutton Coldfield, B74 3AA

Director-Active
41 Hillhead Road, Dundonald, Belfast, BT16 1XD

Director07 December 1992Active
Numark House, 5/6 Fairway Court Amber Close,, Tamworth Business Park,, B77 4RP

Director01 June 2011Active
Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ

Director01 December 2020Active
Cobweb Barn, Ingleby Lane, Ticknall, DE73 7JQ

Director-Active
39 Astra Court, Hythe Marina, Southampton, SO45 6DZ

Director28 November 1991Active
43 Allerton Drive, Nether Poppleton, York, YO2 6NL

Director-Active
Pistyll House Farm, Cox Lane Marford, Wrexham, LL12 8YS

Director-Active

People with Significant Control

Mr Paul Jonathan Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Numark House, Tamworth Business Park,, B77 4RP
Nature of control:
  • Significant influence or control
Mr Kevin Robert Hudson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Numark House, Tamworth Business Park,, B77 4RP
Nature of control:
  • Significant influence or control
Numark Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5-6 Fairway Court, Amber Close, Tamworth, England, B77 4RP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Address

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

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.