Company number 03220795
Status Active
Incorporation Date 1 July 1996
Company Type Private Limited Company
Address 84 RADDLEBARN ROAD, SELLY OAK, BIRMINGHAM, B29 6HH
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WALKERS PHARMACY LIMITED are www.walkerspharmacy.co.uk, and www.walkers-pharmacy.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and eight months. Walkers Pharmacy Limited is a Private Limited Company.
The company registration number is 03220795. Walkers Pharmacy Limited has been working since 01 July 1996.
The present status of the company is Active. The registered address of Walkers Pharmacy Limited is 84 Raddlebarn Road Selly Oak Birmingham B29 6hh. The company`s financial liabilities are £511.99k. It is £-66.52k against last year. The cash in hand is £646.95k. It is £-1.53k against last year. And the total assets are £837.11k, which is £-20.46k against last year. SINGH, Malkit is a Secretary of the company. KAUR, Tirath is a Director of the company. SINGH, Malkit is a Director of the company. Secretary BREWER, Kevin Michael has been resigned. Secretary SHAH, Rohit Jayantilal has been resigned. Secretary SINGH, Onkar has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GILL, Sukhjiwan Singh has been resigned. Director KANABAR, Ashwin has been resigned. Director KAUR, Rajbir has been resigned. Director SHAH, Rohit Jayantilal has been resigned. Director SINGH, Onkar has been resigned. The company operates in "Dispensing chemist in specialised stores".
walkers pharmacy Key Finiance
LIABILITIES
£511.99k
-12%
CASH
£646.95k
-1%
TOTAL ASSETS
£837.11k
-3%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SINGH, Onkar
Resigned: 15 November 2002
Appointed Date: 12 June 2001
Director
KANABAR, Ashwin
Resigned: 12 June 2001
Appointed Date: 01 July 1996
69 years old
Director
KAUR, Rajbir
Resigned: 15 November 2002
Appointed Date: 12 June 2001
52 years old
Director
SINGH, Onkar
Resigned: 15 November 2002
Appointed Date: 01 July 1996
55 years old
Persons With Significant Control
Mr Malkit Singh
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WALKERS PHARMACY LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 August 2016
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 August 2015
17 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
22 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 61 more events
14 Jul 1996
Registered office changed on 14/07/96 from: somerset house temple street birmingham B2 5DN
14 Jul 1996
Director resigned
14 Jul 1996
Secretary resigned
14 Jul 1996
Ad 01/07/96--------- £ si 99@1=99 £ ic 1/100
01 Jul 1996
Incorporation
1 May 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land forming part of park farm estate at great barr…
20 December 2002
Debenture
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1996
Mortgage debenture
Delivered: 10 September 1996
Status: Satisfied
on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…