UKBizDB.co.uk

TUDOR PHARMACY LIMITED

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

This company is commonly known as Tudor Pharmacy Limited. The company was founded 23 years ago and was given the registration number 04217874. The firm's registered office is in RICKMANSWORTH. You can find them at 3 Tudor Parade, Berry Lane, Rickmansworth, Hertfordshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:TUDOR PHARMACY LIMITED
Company Number:04217874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:3 Tudor Parade, Berry Lane, Rickmansworth, Hertfordshire, WD3 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Camp Road, Gerrards Cross, England, SL9 7PG

Director30 September 2022Active
43, Camp Road, Gerrards Cross, England, SL9 7PG

Director30 September 2022Active
43, Camp Road, Gerrards Cross, England, SL9 7PG

Director30 September 2022Active
13, The Gateway, Watford, WD18 7HW

Secretary16 May 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary16 May 2001Active
13, The Gateway, Watford, WD18 7HW

Director16 May 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director16 May 2001Active

People with Significant Control

Med Stop Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:43, Camp Road, Gerrards Cross, England, SL9 7PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sweta Morjaria
Notified on:11 June 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:13, The Gateway, Watford, England, WD18 7HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vipul Chotalal Morjaria
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:13, The Gateway, Watford, England, WD18 7HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Change account reference date company previous shortened.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Change account reference date company previous extended.

Download
2022-10-03Address

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

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.