UKBizDB.co.uk

THE PILLBOX & CASE CO. LIMITED

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

This company is commonly known as The Pillbox & Case Co. Limited. The company was founded 22 years ago and was given the registration number 04295282. The firm's registered office is in LEICESTER. You can find them at Pickford House 18 High View Close, Vantage Park, Hamilton, Leicester, Leicestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE PILLBOX & CASE CO. LIMITED
Company Number:04295282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Pickford House 18 High View Close, Vantage Park, Hamilton, Leicester, Leicestershire, LE4 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pickford House, 20 High View Close, Leicester, England, LE4 9LJ

Director30 June 2021Active
Pickford House, 20 High View Close, Leicester, England, LE4 9LJ

Director15 December 2023Active
Pickford House, 18 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ

Secretary27 September 2001Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary27 September 2001Active
Pickford House, 18 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ

Director18 November 2021Active
79 Dovedale Road, Thurmaston, Leicester, LE4 8NA

Director01 May 2002Active
Pickford House, 18 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ

Director27 September 2001Active
Pickford House, 18 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ

Director27 September 2001Active
Pillbox & Case Co T/A Mr Pickford's Pharmacies, High View Close, Vantage Park, Leicester, LE4 9LJ

Director30 June 2021Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director27 September 2001Active
Pickford House, 20 High View Close, Leicester, England, LE4 9LJ

Director01 January 2023Active

People with Significant Control

Mr Pickford's (Hco) Limited
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:18, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Parthiv Babubhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Pickford House, 18 High View Close, Hamilton, United Kingdom, LE4 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Manishkumar Karnikkant Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Pickford House, 18 High View Close, Hamilton, United Kingdom, LE4 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous extended.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Address

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

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Change account reference date company previous extended.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-08-09Capital

Capital allotment shares.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Incorporation

Memorandum articles.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.