UKBizDB.co.uk

PONDA'S CHEMIST LIMITED

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

This company is commonly known as Ponda's Chemist Limited. The company was founded 27 years ago and was given the registration number 03259233. The firm's registered office is in NORTHWICH. You can find them at Darland House, 44 Winnington Hill, Northwich, Cheshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PONDA'S CHEMIST LIMITED
Company Number:03259233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Darland House, 44 Winnington Hill, Northwich, Cheshire, CW8 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Hillcrest Road, Prestwich, Manchester, England, M25 9UD

Director18 March 2021Active
14, Hillcrest Road, Prestwich, Manchester, England, M25 9UD

Director18 March 2021Active
14, Hillcrest Road, Prestwich, Manchester, England, M25 9UD

Director18 March 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 October 1996Active
Pool Bank Park Road, Oulton, Tarporley, CW6 9BH

Secretary08 October 1996Active
Darland, House, 44 Winnington Hill, Northwich, United Kingdom, CW8 1AU

Director07 August 2013Active
11 The Grange, Hartford, Northwich, CW8 1QJ

Director28 April 1997Active
14, Hillcrest Road, Prestwich, Manchester, England, M25 9UD

Director01 January 2014Active
Darland, House, 44 Winnington Hill, Northwich, CW8 1AU

Director08 November 2019Active
12 Black Lion Lane, Little Sutton, CH66 4PF

Director17 September 2007Active
5, Hockenhull Lane, Tarvin, CH3 8LA

Director26 October 2009Active
5 Hockenhull Lane, Tarvin, Chester, CH3 8LA

Director08 October 1996Active
Pool Bank Park Road, Oulton, Tarporley, CW6 9BH

Director08 October 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 October 1996Active

People with Significant Control

S Z Enterprise Limited
Notified on:18 March 2021
Status:Active
Country of residence:England
Address:14, Hillcrest Road, Manchester, England, M25 9UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Michael Gerard Benson
Notified on:04 October 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:14, Hillcrest Road, Manchester, England, M25 9UD
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Accounts

Change account reference date company previous extended.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Address

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

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.