Warning: file_put_contents(c/86ba71cde74dc6efdc936c9648bc21f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Pharmacy Coedpoeth Limited, LL11 3LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PHARMACY COEDPOETH LIMITED

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

This company is commonly known as The Pharmacy Coedpoeth Limited. The company was founded 21 years ago and was given the registration number 04708848. The firm's registered office is in WREXHAM. You can find them at Manchester House, Heol Maelor Coedpoeth, Wrexham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE PHARMACY COEDPOETH LIMITED
Company Number:04708848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Manchester House, Heol Maelor Coedpoeth, Wrexham, LL11 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manchester House, Heol Maelor Coedpoeth, Wrexham, LL11 3LS

Director04 January 2013Active
Manchester House, Heol Maelor Coedpoeth, Wrexham, LL11 3LS

Director04 January 2013Active
Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS

Secretary24 March 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary24 March 2003Active
Manchester House, Heol Maelor Coedpoeth, Wrexham, LL11 3LS

Director04 January 2013Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director24 March 2003Active
Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS

Director24 March 2003Active
Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS

Director24 March 2003Active

People with Significant Control

Mr Dhimant Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:Manchester House, Wrexham, LL11 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Darshini Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Address:Manchester House, Wrexham, LL11 3LS
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-28Accounts

Change account reference date company current extended.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.