UKBizDB.co.uk

TOWER COURT PHARMACY LIMITED

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

This company is commonly known as Tower Court Pharmacy Limited. The company was founded 21 years ago and was given the registration number 04639022. The firm's registered office is in YORK. You can find them at Haxby And Wigginton Health Centre The Village, Wigginton, York, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:TOWER COURT PHARMACY LIMITED
Company Number:04639022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2003
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Haxby And Wigginton Health Centre The Village, Wigginton, York, England, YO32 2LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haxby And Wigginton Health Centre, The Village, Wigginton, York, England, YO32 2LL

Director14 March 2019Active
Haxby And Wigginton Health Centre, The Village, Wigginton, York, England, YO32 2LL

Director14 March 2019Active
31 Wigton Chase, Alwoodley, Leeds, LS17 8SG

Secretary29 January 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary16 January 2003Active
Haxby And Wigginton Health Centre, The Village, Wigginton, York, England, YO32 2LL

Secretary01 March 2012Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director16 January 2003Active
31 Wigton Chase, Alwoodley, Leeds, LS17 8SG

Director29 January 2003Active
8 Manor Close, Bramhope, Leeds, LS16 9HQ

Director29 January 2003Active
Haxby And Wigginton Health Centre, The Village, Wigginton, York, England, YO32 2LL

Director01 March 2012Active

People with Significant Control

Haxby Group Pharmacy Limited
Notified on:14 March 2019
Status:Active
Country of residence:England
Address:Haxby And Wigginton Health Centre, The Village, York, England, YO32 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ben Wilson Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Austhorpe View, Leeds, England, LS15 8NN
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-29Dissolution

Dissolution application strike off company.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Change account reference date company previous extended.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Address

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

Download
2019-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.