UKBizDB.co.uk

PETER JAMES (BRIDGEGATE CHEMIST) LIMITED

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

This company is commonly known as Peter James (bridgegate Chemist) Limited. The company was founded 24 years ago and was given the registration number 03805398. The firm's registered office is in BIRMINGHAM. You can find them at 1 Century Park, Garrison Lane, , Birmingham, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PETER JAMES (BRIDGEGATE CHEMIST) LIMITED
Company Number:03805398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:1 Century Park, Garrison Lane, Birmingham, United Kingdom, B9 4NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Century Park, Garrison Lane, Birmingham, United Kingdom, B9 4NZ

Director07 December 2016Active
1, Century Park, Garrison Lane, Birmingham, United Kingdom, B9 4NZ

Director07 December 2016Active
1, Century Park, Garrison Lane, Birmingham, United Kingdom, B9 4NZ

Director07 December 2016Active
1, Century Park, Garrison Lane, Birmingham, United Kingdom, B9 4NZ

Director07 December 2016Active
19 Station Street, Loughborough, LE11 5ED

Nominee Secretary12 July 1999Active
The Four Limes, 27b High Street, Whitwell, Worksop, S80 4RE

Secretary11 September 2006Active
Tanglewood, Off High Street Orsdall, Retford, DN22 7TY

Secretary15 November 1999Active
36 Dorset Gardens, West Bridgford, Nottingham, NG2 7UH

Director12 July 1999Active
19 Station Street, Loughborough, LE11 5ED

Nominee Director12 July 1999Active
The Four Limes, 27b High Street, Whitwell, Worksop, S80 4RE

Director11 September 2006Active
Tanglewood, Off High Street Orsdall, Retford, DN22 7TY

Director15 November 1999Active
Tanglewood, Off High Street Orsdall, Retford, DN22 7TY

Director15 November 1999Active
The Four Limes, 27b High Street, Whitwell, Worksop, S80 4RE

Director11 September 2006Active

People with Significant Control

Morgan Goodman Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:54/56, Victoria Street, Mansfield, England, NG20 8AQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Accounts

Change account reference date company current extended.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Address

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

Download
2017-01-11Resolution

Resolution.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.