SPIXWORTH PHARMACY LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY
Company number 04908514
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address ASTON SHAW, THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, ENGLAND, NR1 1BY
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with no updates; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SPIXWORTH PHARMACY LIMITED are www.spixworthpharmacy.co.uk, and www.spixworth-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Spixworth Pharmacy Limited is a Private Limited Company. The company registration number is 04908514. Spixworth Pharmacy Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of Spixworth Pharmacy Limited is Aston Shaw The Union Building 51 59 Rose Lane Norwich England Nr1 1by. The company`s financial liabilities are £82.93k. It is £-82.81k against last year. And the total assets are £288.72k, which is £5.69k against last year. CONRAD, Louise Danielle is a Secretary of the company. CONRAD, Philip Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


spixworth pharmacy Key Finiance

LIABILITIES £82.93k
-50%
CASH n/a
TOTAL ASSETS £288.72k
+2%
All Financial Figures

Current Directors

Secretary
CONRAD, Louise Danielle
Appointed Date: 23 September 2003

Director
CONRAD, Philip Michael
Appointed Date: 23 September 2003
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Persons With Significant Control

Mr Philip Michael Conrad
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Daniellle Conrad
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIXWORTH PHARMACY LIMITED Events

18 Nov 2016
Confirmation statement made on 31 October 2016 with no updates
27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Apr 2016
Registered office address changed from 18 Princes Street Norwich NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY on 7 April 2016
02 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

...
... and 33 more events
17 Oct 2003
Director resigned
17 Oct 2003
Secretary resigned
17 Oct 2003
New director appointed
17 Oct 2003
New secretary appointed
23 Sep 2003
Incorporation

SPIXWORTH PHARMACY LIMITED Charges

25 November 2003
Legal charge
Delivered: 28 November 2003
Status: Satisfied on 13 May 2009
Persons entitled: Read's Pharmacy Limited
Description: L/H premises at 106 crostwick lane, spixworth, norwich.