This company is commonly known as Sandbeds Pharmacy Limited. The company was founded 31 years ago and was given the registration number 02783824. The firm's registered office is in SKELMERSDALE. You can find them at Paddock Business Centre 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | SANDBEDS PHARMACY LIMITED |
---|---|---|
Company Number | : | 02783824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paddock Business Centre 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, England, WN8 9PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT | Director | 06 June 2022 | Active |
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT | Director | 06 June 2022 | Active |
The Poplars Rothwell Mount, Skircoat Green, Halifax, HX1 2HB | Secretary | 07 April 1993 | Active |
West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB | Secretary | 03 April 2006 | Active |
91 The Avenue, Alwoodley, Leeds, LS17 7NY | Secretary | 30 March 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 26 January 1993 | Active |
Bracken Point 1 Bracken Park, Scarcroft, Leeds, LS14 3HZ | Secretary | 31 March 2000 | Active |
47 Moore Avenue, Bradford, BD6 3HJ | Director | 07 April 1993 | Active |
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT | Director | 01 July 2016 | Active |
Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, England, WN8 9PL | Director | 01 July 2016 | Active |
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT | Director | 01 July 2016 | Active |
The Poplars Rothwell Mount, Skircoat Green, Halifax, HX1 2HB | Director | 07 April 1993 | Active |
91 The Avenue, Alwoodley, Leeds, LS17 7NY | Director | 01 September 1993 | Active |
91 The Avenue, Alwoodley, Leeds, LS17 7NY | Director | 31 March 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 26 January 1993 | Active |
Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, England, WN8 9PL | Director | 01 July 2016 | Active |
Bracken Point 1 Bracken Park, Scarcroft, Leeds, LS14 3HZ | Director | 31 March 2000 | Active |
75 High Ash Avenue, Leeds, LS17 8RX | Director | 31 March 2000 | Active |
Grandview, Hall Green Lane, North Rigton, Leeds, United Kingdom, LS17 0DW | Director | 31 March 2000 | Active |
Allcures.Com(2006) Limited | ||
Notified on | : | 06 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 213, St. John Street, London, England, EC1V 4LY |
Nature of control | : |
|
The Hub Pharmacy Limited | ||
Notified on | : | 06 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Paddock Business Centre, Paddock Road, Skelmersdale, England, WN8 9PL |
Nature of control | : |
|
The Hub Pharmacy Limited | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Paddock Business Centre 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, England, WN8 9PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-09-15 | Incorporation | Memorandum articles. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-09 | Accounts | Change account reference date company previous extended. | Download |
2022-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.