UKBizDB.co.uk

PARK AVENUE PHARMACY LIMITED

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

This company is commonly known as Park Avenue Pharmacy Limited. The company was founded 36 years ago and was given the registration number 02156591. The firm's registered office is in CLEVELAND. You can find them at 10 Park Avenue, Redcar, Cleveland, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PARK AVENUE PHARMACY LIMITED
Company Number:02156591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1987
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:10 Park Avenue, Redcar, Cleveland, TS10 3JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB

Secretary02 April 2007Active
Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB

Director02 April 2007Active
Hutton House, East Side, Hutton Rudby, Yarm, England, TS15 0DB

Director07 April 2020Active
Hornblower Lodge, Hawsker, Whitby, England, YO22 4JY

Director08 January 2024Active
Sark Bank Stokesley Road, Guisborough, TS14 8DL

Secretary-Active
3 Rosamond Glade, Sheffield, S17 4NA

Director-Active
Sark Bank Stokesley Road, Guisborough, TS14 8DL

Director-Active
Sark Bank Stokesley Road, Guisborough, TS14 8DL

Director-Active
7 Overdale, Guisborough, TS14 8JQ

Director02 April 2007Active
10 Park Avenue, Redcar, Cleveland, TS10 3JZ

Director13 February 2023Active

People with Significant Control

Dr David William Cooper
Notified on:01 September 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:10 Park Avenue, Cleveland, TS10 3JZ
Nature of control:
  • Significant influence or control
Mr Jonathan Cooper
Notified on:01 September 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:10 Park Avenue, Cleveland, TS10 3JZ
Nature of control:
  • Significant influence or control
Coopers Chemist Marske Limited
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:112, High Street, Redcar, England, TS11 7BA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.