BROADWAY PHARMACY LIMITED
CRADLEY HEATH UPPTAK INVESTMENTS LIMITED

Hellopages » West Midlands » Sandwell » B64 6AG

Company number 04733497
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address SHAKESPEARE BUILDINGS, 26 CRADLEY ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 6AG
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of BROADWAY PHARMACY LIMITED are www.broadwaypharmacy.co.uk, and www.broadway-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Broadway Pharmacy Limited is a Private Limited Company. The company registration number is 04733497. Broadway Pharmacy Limited has been working since 14 April 2003. The present status of the company is Active. The registered address of Broadway Pharmacy Limited is Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6ag. . TAKHAR, Jagninder Kaur is a Director of the company. Secretary SINGH, Gurmail has been resigned. Secretary TAKHAR, Jagninder Kaur has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KAUR, Davinder has been resigned. Director SINGH, Gurdeep has been resigned. Director SINGH, Gurmail has been resigned. Director TAKHAR, Jagninder Kaur has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
TAKHAR, Jagninder Kaur
Appointed Date: 01 January 2006
53 years old

Resigned Directors

Secretary
SINGH, Gurmail
Resigned: 15 July 2011
Appointed Date: 14 April 2003

Secretary
TAKHAR, Jagninder Kaur
Resigned: 06 April 2005
Appointed Date: 14 April 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Director
KAUR, Davinder
Resigned: 06 April 2005
Appointed Date: 14 April 2003
76 years old

Director
SINGH, Gurdeep
Resigned: 22 June 2011
Appointed Date: 14 April 2003
54 years old

Director
SINGH, Gurmail
Resigned: 06 April 2005
Appointed Date: 14 April 2003
75 years old

Director
TAKHAR, Jagninder Kaur
Resigned: 06 April 2005
Appointed Date: 14 April 2003
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Persons With Significant Control

Mrs Jagninder Kaur Takhar
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

BROADWAY PHARMACY LIMITED Events

19 Apr 2017
Confirmation statement made on 14 April 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Satisfaction of charge 1 in full
28 Jun 2016
Satisfaction of charge 2 in full
15 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

...
... and 53 more events
09 Oct 2003
New director appointed
09 Oct 2003
New director appointed
03 Sep 2003
Secretary resigned
03 Sep 2003
Director resigned
14 Apr 2003
Incorporation

BROADWAY PHARMACY LIMITED Charges

22 April 2013
Charge code 0473 3497 0004
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 4 hawes close walsall west midlands. Notification of…
10 December 2012
Debenture deed
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2005
Legal charge
Delivered: 12 May 2005
Status: Satisfied on 28 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 hawes close broadway walsall. By way of fixed charge the…
10 May 2005
Debenture
Delivered: 13 May 2005
Status: Satisfied on 28 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…