Company number 03123615
Status Active
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address 103 LAPWING LANE, MANCHESTER, M20 6UR
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of STERLING PHARMACY LIMITED are www.sterlingpharmacy.co.uk, and www.sterling-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Sterling Pharmacy Limited is a Private Limited Company.
The company registration number is 03123615. Sterling Pharmacy Limited has been working since 08 November 1995.
The present status of the company is Active. The registered address of Sterling Pharmacy Limited is 103 Lapwing Lane Manchester M20 6ur. . ZEMMEL, Jason Sterling is a Secretary of the company. ZEMMEL, Jason Sterling is a Director of the company. ZEMMEL, Natalie Bernice is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ZEMMEL, Rodney Warren has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 1995
Appointed Date: 08 November 1995
STERLING PHARMACY LIMITED Events
24 Feb 2017
Total exemption small company accounts made up to 31 August 2016
28 Jul 2016
Satisfaction of charge 4 in full
06 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
15 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 53 more events
04 Mar 1997
Return made up to 08/11/96; full list of members
-
363(287) ‐
Registered office changed on 04/03/97
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
30 Oct 1996
New director appointed
12 Aug 1996
Accounting reference date notified as 28/02
13 Nov 1995
Secretary resigned
08 Nov 1995
Incorporation
27 January 2015
Charge code 0312 3615 0006
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as 103 & 103A lapwing…
27 January 2015
Charge code 0312 3615 0005
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as 103 & 103A lapwing…
11 August 2011
All assets debenture
Delivered: 13 August 2011
Status: Satisfied
on 28 July 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 May 2004
Fixed and floating charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Barrie Zemmel & Esther Zemmel and Tynwald Pensions Limited
Description: All the stock in trade held and owned by sterling pharamcy…
19 March 2002
Debenture
Delivered: 21 March 2002
Status: Satisfied
on 18 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2001
Legal charge
Delivered: 30 October 2001
Status: Satisfied
on 18 February 2015
Persons entitled: National Westminster Bank PLC
Description: 103 and 103A lapwing lane manchester title number LA81622…