This company is commonly known as Staplehurst Chemists Limited. The company was founded 61 years ago and was given the registration number 00739096. The firm's registered office is in CORNWALL. You can find them at 176 Launceston Road, Kelly Bray, Callington, Cornwall, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STAPLEHURST CHEMISTS LIMITED |
---|---|---|
Company Number | : | 00739096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1962 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 176 Launceston Road, Kelly Bray, Callington, Cornwall, PL17 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG | Director | 23 February 2024 | Active |
Pump Cottage, Suckley Road, Knightwick, Worcester, England, WR6 5QQ | Director | 04 October 2019 | Active |
176 Launceston Road, Kelly Bray, Callington, PL17 8DT | Secretary | - | Active |
176 Launceston Road, Kelly Bray, Callington, PL17 8DT | Director | - | Active |
176 Launceston Road, Kelly Bray, Callington, PL17 8DT | Director | - | Active |
Townsend Farm, Waterperry, Oxford, OX33 1LG | Director | - | Active |
14 The Faroes, Littlehampton, BN17 6SB | Director | - | Active |
Mr Malcolm John Hoskins | ||
Notified on | : | 24 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG |
Nature of control | : |
|
Mrs Elizabeth Mary Wellington | ||
Notified on | : | 07 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG |
Nature of control | : |
|
Mrs Audrey Elsie Hoskins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1931 |
Nationality | : | British |
Address | : | 176 Launceston Road, Kelly Bray, Cornwall, PL17 8DT |
Nature of control | : |
|
Mr Herbert Turnley Hoskins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1930 |
Nationality | : | British |
Address | : | 176 Launceston Road, Kelly Bray, Cornwall, PL17 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.