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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pickford House, 20 High View Close, Leicester, England, LE4 9LJ | Director | 30 June 2021 | Active |
Pickford House, 20 High View Close, Leicester, England, LE4 9LJ | Director | 15 December 2023 | Active |
Pickford House, 18 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ | Secretary | 27 September 2001 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 27 September 2001 | Active |
Pickford House, 18 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ | Director | 18 November 2021 | Active |
79 Dovedale Road, Thurmaston, Leicester, LE4 8NA | Director | 01 May 2002 | Active |
Pickford House, 18 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ | Director | 27 September 2001 | Active |
Pickford House, 18 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ | Director | 27 September 2001 | Active |
Pillbox & Case Co T/A Mr Pickford's Pharmacies, High View Close, Vantage Park, Leicester, LE4 9LJ | Director | 30 June 2021 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 27 September 2001 | Active |
Pickford House, 20 High View Close, Leicester, England, LE4 9LJ | Director | 01 January 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Change account reference date company previous extended. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Change account reference date company previous extended. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Capital | Capital allotment shares. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Incorporation | Memorandum articles. | Download |
2021-07-21 | Resolution | Resolution. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.