PARKFIELD PHARMACY LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 3JY

Company number 02008843
Status Active
Incorporation Date 10 April 1986
Company Type Private Limited Company
Address 311 DUDLEY ROAD, WOLVERHAMPTON, WV2 3JY
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARKFIELD PHARMACY LIMITED are www.parkfieldpharmacy.co.uk, and www.parkfield-pharmacy.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-nine years and six months. Parkfield Pharmacy Limited is a Private Limited Company. The company registration number is 02008843. Parkfield Pharmacy Limited has been working since 10 April 1986. The present status of the company is Active. The registered address of Parkfield Pharmacy Limited is 311 Dudley Road Wolverhampton Wv2 3jy. The company`s financial liabilities are £818.54k. It is £-53.89k against last year. The cash in hand is £478.69k. It is £-160.07k against last year. And the total assets are £1297.33k, which is £-35.77k against last year. PATEL, Susan Caroline is a Secretary of the company. PATEL, Samir is a Director of the company. PATEL, Susan Caroline is a Director of the company. Secretary KAUR, Balvinder has been resigned. Director LAL, Peter has been resigned. Director MAHAL, Bello Singh has been resigned. Director MEHAT, Daljit Singh has been resigned. Director PATEL, Bharat Dahyabhai has been resigned. Director SINGH, Gurmej has been resigned. The company operates in "Dispensing chemist in specialised stores".


parkfield pharmacy Key Finiance

LIABILITIES £818.54k
-7%
CASH £478.69k
-26%
TOTAL ASSETS £1297.33k
-3%
All Financial Figures

Current Directors

Secretary
PATEL, Susan Caroline
Appointed Date: 12 April 1996

Director
PATEL, Samir
Appointed Date: 12 April 1996
68 years old

Director
PATEL, Susan Caroline
Appointed Date: 12 April 1996
66 years old

Resigned Directors

Secretary
KAUR, Balvinder
Resigned: 12 April 1996

Director
LAL, Peter
Resigned: 02 July 2003
Appointed Date: 05 April 2002
50 years old

Director
MAHAL, Bello Singh
Resigned: 02 April 2012
Appointed Date: 01 July 2003
59 years old

Director
MEHAT, Daljit Singh
Resigned: 12 April 1996
62 years old

Director
PATEL, Bharat Dahyabhai
Resigned: 05 April 2002
Appointed Date: 16 March 1999
68 years old

Director
SINGH, Gurmej
Resigned: 12 April 1996
68 years old

Persons With Significant Control

Mr Samir Patel
Notified on: 14 September 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARKFIELD PHARMACY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

16 Sep 2015
Registered office address changed from Anderson Chemist 311 Dudley Road Wolverhampton West Midlands WV2 3JY to 311 Dudley Road Wolverhampton WV2 3JY on 16 September 2015
...
... and 71 more events
15 Feb 1990
Return made up to 14/09/89; no change of members

18 Sep 1989
Full accounts made up to 31 March 1988

26 May 1989
Return made up to 30/09/88; no change of members

22 Dec 1988
Return made up to 24/07/87; full list of members

09 Dec 1988
Full accounts made up to 31 March 1987

PARKFIELD PHARMACY LIMITED Charges

17 January 2014
Charge code 0200 8843 0006
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 and one car parking space blakenhall gardens to be…
14 December 2012
Deed of charge over credit balances
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 November 2012
Debenture
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2000
Debenture
Delivered: 3 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 October 1990
Legal charge
Delivered: 17 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 337 dudley road wolverhampton west midlands title no…