This company is commonly known as The Allium & Brassica Centre Limited. The company was founded 25 years ago and was given the registration number 03631515. The firm's registered office is in LINCOLN. You can find them at Farmacy Services Centre Sleaford Road, Dorrington, Lincoln, . This company's SIC code is 99999 - Dormant Company.
Name | : | THE ALLIUM & BRASSICA CENTRE LIMITED |
---|---|---|
Company Number | : | 03631515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Farmacy Services Centre Sleaford Road, Dorrington, Lincoln, England, LN4 3PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farmacy Services Centre, Sleaford Road, Dorrington, Lincoln, England, LN4 3PU | Secretary | 16 October 2023 | Active |
Farmacy Services Centre, Sleaford Road, Dorrington, Lincoln, England, LN4 3PU | Director | 16 December 2020 | Active |
Farmacy Services Centre, Sleaford Road, Dorrington, Lincoln, England, LN4 3PU | Director | 16 October 2023 | Active |
Hutchinsons, Weasenham Lane, Wisbech, England, PE13 2RN | Director | 31 January 2018 | Active |
28 Winston Gardens, Boston, PE21 9DF | Secretary | 22 September 1998 | Active |
Hutchinsons, Weasenham Lane, Wisbech, England, PE13 2RN | Secretary | 31 January 2018 | Active |
Farmacy Services Centre, Sleaford Road, Dorrington, Lincoln, England, LN4 3PU | Secretary | 16 February 2020 | Active |
1 Bede House, Wash Road, Fosdyke, Boston, England, PE20 2DG | Secretary | 12 September 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 September 1998 | Active |
Hutchinsons, Weasenham Lane, Wisbech, England, PE13 2RN | Director | 31 January 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 September 1998 | Active |
PE20 | Director | 22 September 1998 | Active |
1 Bede House, Wash Road, Fosdyke, Boston, England, PE20 2DG | Director | 07 October 1998 | Active |
Farmacy Plc | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Farmacy Services Centre, Sleaford Road, Lincoln, England, LN4 3PU |
Nature of control | : |
|
Sharon Nicola Richardson | ||
Notified on | : | 04 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Bede House Wash Road, Fosdyke, Boston, England, PE20 2DG |
Nature of control | : |
|
Andrew Scott Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Middlecott Almshouses Wash Road, Fosdyke, Boston, England, PE20 2DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Officers | Appoint person secretary company with name date. | Download |
2023-10-20 | Officers | Termination secretary company with name termination date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type small. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type small. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Appoint person secretary company with name date. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Accounts | Change account reference date company previous extended. | Download |
2018-04-05 | Officers | Appoint person secretary company with name date. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.