HOGG & SON (CHEMISTS) LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5YF

Company number 00781964
Status Active
Incorporation Date 22 November 1963
Company Type Private Limited Company
Address 43 GLEN WAY, LEICESTER, LE2 5YF
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 43 Glen Way Leicester Leicestershire LE2 5YF United Kingdom to 43 Glen Way Leicester LE2 5YF on 19 September 2016; Registered office address changed from 32 De Montfort Street Leicester LE1 7GD England to 43 Glen Way Leicester Leicestershire LE2 5YF on 5 September 2016. The most likely internet sites of HOGG & SON (CHEMISTS) LIMITED are www.hoggsonchemists.co.uk, and www.hogg-son-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Hogg Son Chemists Limited is a Private Limited Company. The company registration number is 00781964. Hogg Son Chemists Limited has been working since 22 November 1963. The present status of the company is Active. The registered address of Hogg Son Chemists Limited is 43 Glen Way Leicester Le2 5yf. The company`s financial liabilities are £82.85k. It is £-16.79k against last year. And the total assets are £169.72k, which is £-2.27k against last year. SHAH, Hina is a Secretary of the company. SHAH, Dhaval is a Director of the company. Secretary ISAACS, Pamela Brenda has been resigned. Secretary SHAH, Miraj has been resigned. Director ISAACS, Pamela Brenda has been resigned. Director ISAACS, Royston Keith has been resigned. Director SHAH, Alpa has been resigned. Director SHAH, Miraj has been resigned. The company operates in "Dispensing chemist in specialised stores".


hogg & son (chemists) Key Finiance

LIABILITIES £82.85k
-17%
CASH n/a
TOTAL ASSETS £169.72k
-2%
All Financial Figures

Current Directors

Secretary
SHAH, Hina
Appointed Date: 13 January 2014

Director
SHAH, Dhaval
Appointed Date: 13 January 2014
49 years old

Resigned Directors

Secretary
ISAACS, Pamela Brenda
Resigned: 02 March 2005

Secretary
SHAH, Miraj
Resigned: 13 January 2014
Appointed Date: 02 March 2005

Director
ISAACS, Pamela Brenda
Resigned: 02 March 2005
82 years old

Director
ISAACS, Royston Keith
Resigned: 02 March 2005
92 years old

Director
SHAH, Alpa
Resigned: 13 January 2014
Appointed Date: 02 March 2005
50 years old

Director
SHAH, Miraj
Resigned: 13 January 2013
Appointed Date: 02 March 2005
50 years old

HOGG & SON (CHEMISTS) LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Registered office address changed from 43 Glen Way Leicester Leicestershire LE2 5YF United Kingdom to 43 Glen Way Leicester LE2 5YF on 19 September 2016
05 Sep 2016
Registered office address changed from 32 De Montfort Street Leicester LE1 7GD England to 43 Glen Way Leicester Leicestershire LE2 5YF on 5 September 2016
17 May 2016
Annual return made up to 18 April 2016
Statement of capital on 2016-05-17
  • GBP 1,000

24 Jun 2015
Registered office address changed from 36 De Montfort Street Leicester LE1 7GS to 32 De Montfort Street Leicester LE1 7GD on 24 June 2015
...
... and 77 more events
20 Jun 1988
Return made up to 07/06/88; full list of members

16 Aug 1987
Full accounts made up to 31 December 1986

16 Aug 1987
Return made up to 20/04/87; full list of members

18 Jul 1986
Full accounts made up to 31 December 1985

18 Jul 1986
Return made up to 16/06/86; full list of members

HOGG & SON (CHEMISTS) LIMITED Charges

13 January 2014
Charge code 0078 1964 0003
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a ground floor 25 kendal street hyde park…
13 January 2014
Charge code 0078 1964 0002
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 1964
Mortgage
Delivered: 12 February 1964
Status: Satisfied on 16 December 2013
Persons entitled: Lloyds Bank Limited
Description: 28, connaught street, paddington, W.2.