UKBizDB.co.uk

ST MATHIAS LIMITED

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

This company is commonly known as St Mathias Limited. The company was founded 18 years ago and was given the registration number 05683543. The firm's registered office is in BRISTOL. You can find them at 5 Frome Valley Road, , Bristol, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ST MATHIAS LIMITED
Company Number:05683543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:5 Frome Valley Road, Bristol, England, BS16 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Albany Close, Redruth, England, TR15 2HX

Director04 May 2018Active
34 Chesterfield Road, St Andrews, Bristol, BS6 5DL

Secretary22 January 2006Active
24 Church Road, Lower Almondsbury, Bristol, BS32 4DT

Director22 January 2006Active
The Old School Surgery, Manor, Road, Fishponds, Bristol, BS16 2JD

Director14 July 2011Active
The Old School Surgery, Manor, Road, Fishponds, Bristol, BS16 2JD

Director14 July 2011Active
The Old School Surgery, Manor, Road, Fishponds, Bristol, BS16 2JD

Director14 July 2011Active
1 Grovebank, Frenchay, Bristol, BS16 1NY

Director01 March 2006Active
3 Beaconsfield Road, Knowle, Bristol, BS4 2JE

Director01 March 2006Active
34 Chesterfield Road, St Andrews, Bristol, BS6 5DL

Director03 March 2006Active

People with Significant Control

Bastion Pharmacy Limited
Notified on:04 May 2018
Status:Active
Country of residence:England
Address:5, Frome Valley Road, Bristol, England, BS16 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
P H Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:236, Henleaze Road, Bristol, England, BS9 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Change account reference date company previous extended.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Address

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

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.