Warning: file_put_contents(c/9966a15387c8f880cc2c53a84272d403.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Seascale Pharmacy Limited, CA20 1PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEASCALE PHARMACY LIMITED

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

This company is commonly known as Seascale Pharmacy Limited. The company was founded 20 years ago and was given the registration number 04963914. The firm's registered office is in SEASCALE. You can find them at Seascale Pharmacy, Gosforth Road, Seascale, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:SEASCALE PHARMACY LIMITED
Company Number:04963914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Seascale Pharmacy, Gosforth Road, Seascale, CA20 1PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Red Hall Green, Leeds, England, LS14 1EA

Director01 February 2019Active
1, Red Hall Green, Leeds, England, LS14 1EA

Director01 February 2019Active
6 Gosling Drive, Carlisle, CA3 0QG

Secretary14 November 2003Active
Melbreak House, The Banks, Seascale, CA20 1PT

Director14 November 2003Active

People with Significant Control

Seascale Chem Ltd
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:1, Red Hall Green, Leeds, England, LS14 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Stephen Reay
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Seascale Pharmacy, Seascale, CA20 1PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Officers

Termination secretary company with name termination date.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.