UKBizDB.co.uk

SAUGHALL PHARMACY LIMITED

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

This company is commonly known as Saughall Pharmacy Limited. The company was founded 16 years ago and was given the registration number 06436041. The firm's registered office is in CHESHIRE. You can find them at St John's Chambers, Love Street, Chester, Cheshire, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SAUGHALL PHARMACY LIMITED
Company Number:06436041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:St John's Chambers, Love Street, Chester, Cheshire, CH1 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Chambers, Love Street, Chester, Cheshire, CH1 1QN

Director11 March 2022Active
St John's Chambers, Love Street, Chester, Cheshire, CH1 1QN

Director11 March 2022Active
22 Darlington Crescent, Saughall, Chester, CH1 6DB

Secretary23 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 November 2007Active
22 Darlington Crescent, Saughall, Chester, CH1 6DB

Director23 November 2007Active
22 Darlington Crescent, Saughall, Chester, CH1 6DB

Director23 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director23 November 2007Active

People with Significant Control

Hh Booster Limited
Notified on:11 March 2022
Status:Active
Country of residence:United Kingdom
Address:St John's Chambers, Love Street, Cheshire, United Kingdom, CH1 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Shukla Management Limited
Notified on:01 December 2020
Status:Active
Country of residence:United Kingdom
Address:St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rakesh Kumar Shukla
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:St John's Chambers, Love Street, Cheshire, CH1 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dipti Shukla
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:St John's Chambers, Love Street, Cheshire, CH1 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-02-07Accounts

Change account reference date company previous shortened.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Change account reference date company previous shortened.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Capital

Capital allotment shares.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.