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.
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 | : |
|
Registered Address | : | Darland House, 44 Winnington Hill, Northwich, Cheshire, CW8 1AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Hillcrest Road, Prestwich, Manchester, England, M25 9UD | Director | 18 March 2021 | Active |
14, Hillcrest Road, Prestwich, Manchester, England, M25 9UD | Director | 18 March 2021 | Active |
14, Hillcrest Road, Prestwich, Manchester, England, M25 9UD | Director | 18 March 2021 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 04 October 1996 | Active |
Pool Bank Park Road, Oulton, Tarporley, CW6 9BH | Secretary | 08 October 1996 | Active |
Darland, House, 44 Winnington Hill, Northwich, United Kingdom, CW8 1AU | Director | 07 August 2013 | Active |
11 The Grange, Hartford, Northwich, CW8 1QJ | Director | 28 April 1997 | Active |
14, Hillcrest Road, Prestwich, Manchester, England, M25 9UD | Director | 01 January 2014 | Active |
Darland, House, 44 Winnington Hill, Northwich, CW8 1AU | Director | 08 November 2019 | Active |
12 Black Lion Lane, Little Sutton, CH66 4PF | Director | 17 September 2007 | Active |
5, Hockenhull Lane, Tarvin, CH3 8LA | Director | 26 October 2009 | Active |
5 Hockenhull Lane, Tarvin, Chester, CH3 8LA | Director | 08 October 1996 | Active |
Pool Bank Park Road, Oulton, Tarporley, CW6 9BH | Director | 08 October 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 04 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Accounts | Change account reference date company previous extended. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.