UKBizDB.co.uk

WESTMINSTER PARK PHARMACY LIMITED

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

This company is commonly known as Westminster Park Pharmacy Limited. The company was founded 32 years ago and was given the registration number 02717072. The firm's registered office is in REDDITCH. You can find them at 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WESTMINSTER PARK PHARMACY LIMITED
Company Number:02717072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1992
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England, B98 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ

Secretary18 August 2023Active
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ

Director18 August 2023Active
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ

Director18 August 2023Active
The Pikey, Pikey Lane Gresford, Wrexham, LL12 8TT

Secretary02 September 1999Active
The Pikey, Pikey Lane Gresford, Wrexham, LL12 8TT

Secretary04 September 1992Active
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE

Secretary01 March 2018Active
45 Wood Lane, Greasby, Wirral, L49 2PU

Secretary01 September 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 May 1992Active
32 Blueberry Road, Bowdon, Altrincham, WA14 3LU

Director01 March 2002Active
Wdinstones, 10 White Lodge Mews Cuddington, Northwich, CW8 2LB

Director30 January 2002Active
The Pikey, Pikey Lane Gresford, Wrexham, LL12 8TT

Director02 September 1999Active
134, St. Anne Street, Birkenhead, England, CH41 3SJ

Director30 March 2010Active
134, St. Anne Street, Birkenhead, England, CH41 3SJ

Director30 March 2010Active
5 Bryn Tegla, Llandegla, Wrexham, North Wales, LL11 3AX

Director04 September 1992Active
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE

Director14 April 2023Active
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE

Director01 March 2018Active
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE

Director01 March 2018Active
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE

Director01 March 2018Active
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE

Director01 March 2018Active
St Clear, 14 Westminster Drive, Wrexham, LL12 7AU

Director01 June 2002Active
26 Rushfield Road, Westminster Park, CH4 7RE

Director01 September 1999Active
The Stables Fron Farm, Llewelyn Road, Fron, LL11 5TW

Director04 September 1992Active
Pistyll House Farm, Cox Lane Marford, Wrexham, LL12 8YS

Director04 September 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 May 1992Active

People with Significant Control

Vittoria Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Hawarden Pharmacy, The Highway, Deeside, Wales, CH5 3DH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Change account reference date company previous extended.

Download
2023-09-07Address

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

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Appoint person secretary company with name date.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-25Incorporation

Memorandum articles.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.