This company is commonly known as Pharmacy Express Limited. The company was founded 22 years ago and was given the registration number 04280429. The firm's registered office is in BOLTON. You can find them at Lynstock House, Lynstock Way Lostock, Bolton, Lancashire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | PHARMACY EXPRESS LIMITED |
---|---|---|
Company Number | : | 04280429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2001 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynstock House, Lynstock Way Lostock, Bolton, Lancashire, BL6 4SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynstock House, Lynstock Way Lostock, Bolton, BL6 4SA | Director | 19 September 2014 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Corporate Director | 01 July 2005 | Active |
99 Main Street, Wilsden, Bradford, BD15 0DZ | Secretary | 26 September 2001 | Active |
3 Croyd Close, Hindley Green, Wigan, WN2 4NF | Secretary | 01 July 2005 | Active |
25 Grove Road, Horbury, Wakefield, WF4 6AG | Secretary | 05 March 2003 | Active |
16 Woodland Close, Goldsborough, Knaresborough, HG5 8NH | Secretary | 10 October 2001 | Active |
10-12 East Parade, Leeds, LS1 2AJ | Corporate Secretary | 03 September 2001 | Active |
10 Church Lane, Chapelthorpe, Wakefield, WF4 3JF | Director | 07 May 2002 | Active |
25 Grove Road, Horbury, Wakefield, WF4 6AG | Director | 26 September 2001 | Active |
Flat 2, Wellesley House, Sloane Square, SW1W 8DJ | Director | 18 December 2003 | Active |
Lynstock House, Lynstock Way Lostock, Bolton, BL6 4SA | Director | 24 September 2010 | Active |
Rudges Hill, Ramsden, Chipping Norton, OX7 3AT | Director | 18 December 2003 | Active |
No 10-12 East Parade, Leeds, LS1 2AJ | Corporate Director | 03 September 2001 | Active |
Gorgemead Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynstock House, Lynstock Way, Bolton, England, BL6 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Officers | Termination secretary company with name termination date. | Download |
2014-09-19 | Officers | Appoint person director company with name date. | Download |
2014-09-19 | Officers | Termination director company with name termination date. | Download |
2014-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2014-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.