This company is commonly known as Tarring Community Pharmacy Ltd. The company was founded 14 years ago and was given the registration number 07033414. The firm's registered office is in HAVANT. You can find them at Station House, North Street, Havant, Hampshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | TARRING COMMUNITY PHARMACY LTD |
---|---|---|
Company Number | : | 07033414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House, North Street, Havant, Hampshire, England, PO9 1QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Lennox Road, Hove, United Kingdom, BN3 5HY | Director | 03 December 2020 | Active |
24 Belsize Road, Worthing, United Kingdom, BN11 4RE | Director | 03 December 2020 | Active |
62 Benett Drive, Hove, United Kingdom, BN3 6UQ | Director | 03 December 2020 | Active |
Station House, North Street, Havant, England, PO9 1QU | Director | 12 April 2012 | Active |
Station House, North Street, Havant, England, PO9 1QU | Director | 23 January 2018 | Active |
Station House, North Street, Havant, England, PO9 1QU | Director | 09 November 2015 | Active |
Station House, North Street, Havant, England, PO9 1QU | Director | 29 September 2009 | Active |
The Dover House, Links Road, Worthing, United Kingdom, BN14 9QY | Director | 29 September 2009 | Active |
91, Warren Road, Worthing, United Kingdom, BN14 9QU | Director | 03 February 2011 | Active |
The Limes, Durrington Hill, Worthing, BN13 2PU | Director | 29 September 2009 | Active |
The Dover House Links Road, Worthing, BN14 9QY | Director | 29 September 2009 | Active |
The Dover House, Links Road, Worthing, United Kingdom, BN14 9QY | Director | 03 February 2011 | Active |
85 Manor Road, Worthing, United Kingdom, BN11 4SL | Director | 03 December 2020 | Active |
Tarring Community Holdings Limited | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Lawrence Avenue, 77-79 St Lawrence Avenue, Worthing, United Kingdom, BN14 7JL |
Nature of control | : |
|
Tarring Professional Dispensing Services Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 79, St. Lawrence Avenue, Worthing, England, BN14 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.