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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Century Park, Garrison Lane, Birmingham, United Kingdom, B9 4NZ | Director | 07 December 2016 | Active |
1, Century Park, Garrison Lane, Birmingham, United Kingdom, B9 4NZ | Director | 07 December 2016 | Active |
1, Century Park, Garrison Lane, Birmingham, United Kingdom, B9 4NZ | Director | 07 December 2016 | Active |
1, Century Park, Garrison Lane, Birmingham, United Kingdom, B9 4NZ | Director | 07 December 2016 | Active |
19 Station Street, Loughborough, LE11 5ED | Nominee Secretary | 12 July 1999 | Active |
The Four Limes, 27b High Street, Whitwell, Worksop, S80 4RE | Secretary | 11 September 2006 | Active |
Tanglewood, Off High Street Orsdall, Retford, DN22 7TY | Secretary | 15 November 1999 | Active |
36 Dorset Gardens, West Bridgford, Nottingham, NG2 7UH | Director | 12 July 1999 | Active |
19 Station Street, Loughborough, LE11 5ED | Nominee Director | 12 July 1999 | Active |
The Four Limes, 27b High Street, Whitwell, Worksop, S80 4RE | Director | 11 September 2006 | Active |
Tanglewood, Off High Street Orsdall, Retford, DN22 7TY | Director | 15 November 1999 | Active |
Tanglewood, Off High Street Orsdall, Retford, DN22 7TY | Director | 15 November 1999 | Active |
The Four Limes, 27b High Street, Whitwell, Worksop, S80 4RE | Director | 11 September 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-09 | Accounts | Change account reference date company current extended. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Officers | Change person director company with change date. | Download |
2018-08-17 | Officers | Change person director company with change date. | Download |
2018-08-17 | Officers | Change person director company with change date. | Download |
2018-08-17 | Officers | Change person director company with change date. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
2017-01-11 | Resolution | Resolution. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.