UKBizDB.co.uk

PLEDGER PHARMACY LIMITED

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

This company is commonly known as Pledger Pharmacy Limited. The company was founded 28 years ago and was given the registration number 03163077. The firm's registered office is in NORWICH. You can find them at The Anchorage, Chandler Road, Stoke Holy Cross, Norwich, Norfolk. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PLEDGER PHARMACY LIMITED
Company Number:03163077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:The Anchorage, Chandler Road, Stoke Holy Cross, Norwich, Norfolk, NR14 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Anchorage, Chandler Road, Stoke Holy Cross, Norwich, NR14 8RQ

Director19 November 2019Active
32 Springwood, Thorpe Marriott, Taverham, Norwich, NR8 6HZ

Director22 February 1996Active
The Anchorage, Chandler Road, Stoke Holy Cross, Norwich, NR14 8RQ

Director29 March 2019Active
The Anchorage, Chandler Road, Stoke Holy Cross, Norwich, NR14 8RQ

Director19 November 2019Active
The Anchorage, Chandler Road, Stoke Holy Cross, Norwich, NR14 8RQ

Director29 March 2019Active
The Anchorage, Chandler Road, Stoke Holy Cross, Norwich, NR14 8RQ

Director19 November 2019Active
The Anchorage Chandler Road, Stoke Holy Cross, Norwich, NR14 8RQ

Director22 February 1996Active
The Anchorage, Chandler Road, Stoke Holy Cross, Norwich, NR14 8RQ

Director19 November 2019Active
The Anchorage, Chandler Road, Stoke Holy Cross, Norwich, NR14 8RQ

Director19 November 2019Active
The Anchorage, Chandler Road, Stoke Holy Cross, Norwich, NR14 8RQ

Director19 November 2019Active
The Anchorage Chandler Road, Stoke Holy Cross, Norwich, NR14 8RQ

Secretary22 February 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1996Active

People with Significant Control

Mrs Anna Pledger Garden
Notified on:01 March 2019
Status:Active
Date of birth:July 1957
Nationality:British
Address:The Anchorage, Norwich, NR14 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hector Ross Garden
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:The Anchorage, Norwich, NR14 8RQ
Nature of control:
  • Significant influence or control
Mrs Diane Ball
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:The Anchorage, Norwich, NR14 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Address

Change sail address company with old address new address.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Incorporation

Memorandum articles.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-28Change of constitution

Statement of companys objects.

Download
2021-07-28Capital

Capital name of class of shares.

Download
2021-07-27Capital

Capital variation of rights attached to shares.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.