This company is commonly known as Villapharm Limited. The company was founded 27 years ago and was given the registration number 03259980. The firm's registered office is in IPSWICH. You can find them at 36 The Street, Capel St. Mary, Ipswich, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | VILLAPHARM LIMITED |
---|---|---|
Company Number | : | 03259980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 The Street, Capel St. Mary, Ipswich, England, IP9 2EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, The Street, Capel St. Mary, Ipswich, England, IP9 2EE | Director | 30 June 2017 | Active |
36, The Street, Capel St. Mary, Ipswich, England, IP9 2EE | Director | 30 June 2017 | Active |
36, The Street, Capel St. Mary, Ipswich, England, IP9 2EE | Director | 30 June 2017 | Active |
36, The Street, Capel St. Mary, Ipswich, England, IP9 2EE | Director | 30 June 2017 | Active |
36, The Street, Capel St. Mary, Ipswich, England, IP9 2EE | Director | 30 June 2017 | Active |
203, Spring Road, Ipswich, England, IP4 5NQ | Secretary | 30 June 2017 | Active |
203, Spring Road, Ipswich, England, IP4 5NQ | Secretary | 05 March 2010 | Active |
Oakleaf, Burnt Oak Corner, East Bergholt, Colchester, United Kingdom, CO7 6TJ | Secretary | 01 October 2008 | Active |
The Beeches Gaston Street, East Bergholt, Colchester, CO7 6SD | Secretary | 04 October 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 October 1996 | Active |
203, Spring Road, Ipswich, England, IP4 5NQ | Director | 04 August 2009 | Active |
203, Spring Road, Ipswich, England, IP4 5NQ | Director | 01 April 2014 | Active |
Nexdor, The Street, Raydon, Ipswich, United Kingdom, IP7 5LW | Director | 01 October 2008 | Active |
203, Spring Road, Ipswich, England, IP4 5NQ | Director | 04 August 2009 | Active |
Bedside Manor Rectory Hill, East Bergholt, Colchester, CO7 6TH | Director | 04 October 1996 | Active |
Bedside Manor, Rectory Hill, East Bergholt, Colchester, United Kingdom, CO7 6TH | Director | 01 October 2008 | Active |
The Orangery, East Bergholt, Colchester, CO7 6RZ | Director | 01 May 2009 | Active |
203, Spring Road, Ipswich, England, IP4 5NQ | Director | 04 August 2009 | Active |
The Orangery, Cemetery Lane, East Bergholt, CO7 6RZ | Director | 01 October 2008 | Active |
203, Spring Road, Ipswich, England, IP4 5NQ | Director | 01 April 2014 | Active |
16, Woodview Close, Colchester, United Kingdom, CO4 0QW | Director | 01 October 2008 | Active |
203, Spring Road, Ipswich, England, IP4 5NQ | Director | 04 August 2009 | Active |
203, Spring Road, Ipswich, England, IP4 5NQ | Director | 01 April 2014 | Active |
18, Tokely Road, Frating, Colchester, United Kingdom, CO7 7GA | Director | 01 October 2008 | Active |
The Beeches Gaston Street, East Bergholt, Colchester, CO7 6SD | Director | 24 July 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type group. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
2017-11-23 | Officers | Termination secretary company with name termination date. | Download |
2017-11-23 | Accounts | Change account reference date company previous extended. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Appoint person secretary company with name date. | Download |
2017-07-12 | Officers | Termination secretary company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.