UKBizDB.co.uk

PHARMORE LIMITED

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

This company is commonly known as Pharmore Limited. The company was founded 23 years ago and was given the registration number 04077832. The firm's registered office is in CAERNARFON. You can find them at Neelan Delanerolle ,glandwr, Saron, Caernarfon, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:PHARMORE LIMITED
Company Number:04077832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2000
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Neelan Delanerolle ,glandwr, Saron, Caernarfon, Wales, LL54 5UL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

Director16 March 2010Active
Neelan Delanerolle ,Glandwr, Saron, Caernarfon, Wales, LL54 5UL

Director16 March 2010Active
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

Director16 March 2010Active
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

Director16 March 2010Active
19 Cricketers Fold, Leeds, LS17 8WE

Secretary05 July 2006Active
93 Alwoodley Lane, Alwoodley, Leeds, LS17 7PN

Secretary17 March 2006Active
93 Alwoodley Lane, Alwoodley, Leeds, LS17 7PN

Secretary25 September 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 September 2000Active
96 Marsh Lane, Leeds, Yorkshire, LS9 8SR

Director16 March 2010Active
187 Alwoodley Lane, Leeds, LS17 7DJ

Director17 March 2006Active
19 Cricketers Fold, Leeds, LS17 8WE

Director17 March 2006Active
96 Marsh Lane, Leeds, Yorkshire, LS9 8SR

Director16 March 2010Active
96 Marsh Lane, Leeds, Yorkshire, LS9 8SR

Director16 March 2010Active
93 Alwoodley Lane, Alwoodley, Leeds, LS17 7PN

Director25 September 2000Active
8, Snaith Wood Mews, Rawdon, Leeds, England, LS19 6SE

Director17 March 2010Active
1 Warwick Close, Oldham, OL2 7DZ

Director05 July 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 September 2000Active

People with Significant Control

Mr Neelan De Lanerolle
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:683-693, Wilmslow Road, Manchester, M20 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-27Address

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

Download
2023-10-27Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-27Resolution

Resolution.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Address

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

Download
2023-08-18Accounts

Change account reference date company previous extended.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-05-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Capital

Capital return purchase own shares.

Download
2021-03-30Capital

Capital cancellation shares.

Download
2021-03-30Capital

Capital cancellation shares.

Download
2021-03-29Capital

Capital return purchase own shares.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.