PANACEA PHARMACY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS26 0QD

Company number 02994714
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address 53A COMMERCIAL STREET, ROTHWELL, LEEDS, WEST YORKSHIRE, LS26 0QD
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 1 August 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 12,000 . The most likely internet sites of PANACEA PHARMACY LIMITED are www.panaceapharmacy.co.uk, and www.panacea-pharmacy.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and ten months. The distance to to Garforth Rail Station is 5.2 miles; to Castleford Rail Station is 5.4 miles; to Sandal & Agbrigg Rail Station is 5.9 miles; to Featherstone Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panacea Pharmacy Limited is a Private Limited Company. The company registration number is 02994714. Panacea Pharmacy Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Panacea Pharmacy Limited is 53a Commercial Street Rothwell Leeds West Yorkshire Ls26 0qd. The company`s financial liabilities are £513.49k. It is £-163.45k against last year. The cash in hand is £470.61k. It is £-96.9k against last year. And the total assets are £760.01k, which is £-57.03k against last year. NASEEM, Andaleeb is a Secretary of the company. NASEEM, Andaleeb is a Director of the company. NASEEM, Mohammad Assad is a Director of the company. Secretary NASEEM, Mohammad Amer has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director NASEEM, Mohammad Amer has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


panacea pharmacy Key Finiance

LIABILITIES £513.49k
-25%
CASH £470.61k
-18%
TOTAL ASSETS £760.01k
-7%
All Financial Figures

Current Directors

Secretary
NASEEM, Andaleeb
Appointed Date: 18 April 1999

Director
NASEEM, Andaleeb
Appointed Date: 18 April 1999
47 years old

Director
NASEEM, Mohammad Assad
Appointed Date: 25 November 1994
56 years old

Resigned Directors

Secretary
NASEEM, Mohammad Amer
Resigned: 18 April 1999
Appointed Date: 25 November 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Director
NASEEM, Mohammad Amer
Resigned: 18 April 1999
Appointed Date: 25 November 1994
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Persons With Significant Control

Mr Mohammad Assad Naseem
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PANACEA PHARMACY LIMITED Events

11 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 1 August 2015
14 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 12,000

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
21 Jan 2015
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12,000

...
... and 55 more events
06 Dec 1994
New director appointed

06 Dec 1994
Registered office changed on 06/12/94 from: 12 york place leeds LS1 2DS

06 Dec 1994
Director resigned

06 Dec 1994
Secretary resigned

25 Nov 1994
Incorporation

PANACEA PHARMACY LIMITED Charges

2 September 1996
Legal mortgage
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 151 hainton avenue grimsby lincolnshire and the benefit of…
2 September 1996
Legal mortgage
Delivered: 5 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 104 castleford road normaton wakefield west yorkshire with…
22 July 1996
Fixed and floating charge
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1995
Legal charge
Delivered: 23 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H plot of land and property k/a 166 frodingham road…