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..
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 | : |
|
Registered Address | : | Neelan Delanerolle ,glandwr, Saron, Caernarfon, Wales, LL54 5UL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE | Director | 16 March 2010 | Active |
Neelan Delanerolle ,Glandwr, Saron, Caernarfon, Wales, LL54 5UL | Director | 16 March 2010 | Active |
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE | Director | 16 March 2010 | Active |
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE | Director | 16 March 2010 | Active |
19 Cricketers Fold, Leeds, LS17 8WE | Secretary | 05 July 2006 | Active |
93 Alwoodley Lane, Alwoodley, Leeds, LS17 7PN | Secretary | 17 March 2006 | Active |
93 Alwoodley Lane, Alwoodley, Leeds, LS17 7PN | Secretary | 25 September 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 September 2000 | Active |
96 Marsh Lane, Leeds, Yorkshire, LS9 8SR | Director | 16 March 2010 | Active |
187 Alwoodley Lane, Leeds, LS17 7DJ | Director | 17 March 2006 | Active |
19 Cricketers Fold, Leeds, LS17 8WE | Director | 17 March 2006 | Active |
96 Marsh Lane, Leeds, Yorkshire, LS9 8SR | Director | 16 March 2010 | Active |
96 Marsh Lane, Leeds, Yorkshire, LS9 8SR | Director | 16 March 2010 | Active |
93 Alwoodley Lane, Alwoodley, Leeds, LS17 7PN | Director | 25 September 2000 | Active |
8, Snaith Wood Mews, Rawdon, Leeds, England, LS19 6SE | Director | 17 March 2010 | Active |
1 Warwick Close, Oldham, OL2 7DZ | Director | 05 July 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 September 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-10-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-27 | Resolution | Resolution. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-18 | Accounts | Change account reference date company previous extended. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-05-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Capital | Capital return purchase own shares. | Download |
2021-03-30 | Capital | Capital cancellation shares. | Download |
2021-03-30 | Capital | Capital cancellation shares. | Download |
2021-03-29 | Capital | Capital return purchase own shares. | Download |
2021-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.