UKBizDB.co.uk

PHARMCET LTD

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

This company is commonly known as Pharmcet Ltd. The company was founded 27 years ago and was given the registration number 03334435. The firm's registered office is in DONCASTER. You can find them at 106 Warmsworth Road, Balby, Doncaster, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PHARMCET LTD
Company Number:03334435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:106 Warmsworth Road, Balby, Doncaster, South Yorkshire, DN4 0RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pickford House, 20 High View Close, Leicester, England, LE4 9LJ

Director30 June 2021Active
Pickford House, 20 High View Close, Leicester, England, LE4 9LJ

Director15 December 2023Active
106 Warmsworth Road, Balby, Doncaster, DN4 0RS

Secretary12 September 2007Active
63 Hallgate, Doncaster, DN1 3DQ

Secretary17 March 1997Active
31 Lancaster Crescent, Tickhill, Doncaster, DN11 9QB

Secretary31 May 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary17 March 1997Active
17 Snelston Close, Dronfield Woodhouse, S18 8RH

Director18 January 2001Active
Pickford House, 18 High View Close, Vantage Park, Hamilton, England, LE4 9LJ

Director18 November 2021Active
106 Warmsworth Road, Balby, Doncaster, DN4 0RS

Director31 May 2003Active
Pillbox & Case Co T/A Mr Pickford's Pharmacies, 20 High View Close, Leicester, LE4 9LJ

Director30 June 2021Active
25 Woodcross Avenue, Cantley, Doncaster, DN4 6RU

Director17 March 1997Active
Pickford House, 20 High View Close, Leicester, England, LE4 9LJ

Director01 January 2023Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director17 March 1997Active

People with Significant Control

J M Mcgill Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:106 Warmsworth Road, Balby, Doncaster, United Kingdom, DN4 0RS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Address

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

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-07-14Address

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

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.