General information

Name:

Aston Chemist Ltd

Office Address:

30 Great Bridge DY4 7EW Tipton

Number: 03209469

Incorporation date: 1996-06-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1996 signifies the beginning of Aston Chemist Limited, the firm that is situated at 30 Great Bridge, in Tipton. That would make twenty eight years Aston Chemist has existed in the UK, as it was started on 1996-06-07. The reg. no. is 03209469 and its post code is DY4 7EW. The enterprise's SIC code is 47730, that means Dispensing chemist in specialised stores. Aston Chemist Ltd filed its account information for the period up to 2022-05-31. The latest annual confirmation statement was submitted on 2023-06-05.

Current directors chosen by this company include: Anjana N. assigned to lead the company 3 years ago and Ravinder N. assigned to lead the company in 2021.

The companies that control this firm are as follows: R&A Nagra Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Tipton at Great Bridge, DY4 7EW and was registered as a PSC under the registration number 12667504.

Financial data based on annual reports

Company staff

Anjana N.

Role: Director

Appointed: 04 June 2021

Latest update: 23 March 2024

Ravinder N.

Role: Director

Appointed: 04 June 2021

Latest update: 23 March 2024

People with significant control

R&A Nagra Ltd
Address: 30 Great Bridge, Tipton, DY4 7EW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 12667504
Notified on 4 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Louise W.
Notified on 6 April 2016
Ceased on 4 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael A.
Notified on 6 April 2016
Ceased on 4 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 1 April 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 April 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 8 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8 February 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

NHS Organisations

Pharmacy in Selly Oak

Address: 4 Shenley Green, Shenley Lane, Selly Oak, Birmingham

Post code: B29 4HH

Email: mpaston@hotmail.com

General information
Services
  • Incontinence supply services
  • Appliance dispensing
  • Appointment booking for consultations not required
  • Medicines use review (MUR) service
  • New medicine service
  • Emergency contraception
  • Gluten-free food service
  • Inhaler technique service
  • Stop smoking service
  • Prescription collection from local General Practices
  • Prescription delivery service
  • Private consultation room
  • Public Health
  • Pharmacy services
  • Pregnancy testing services
  • Sexual health services
Opening Times
  • Monday, Tuesday, Thursday, Friday 9:00-13:00 and 14:00-18:00
  • Wednesday, Saturday 9:00-13:00
  • Sunday closed

data collected from NHS.uk (updated: 19 August 2021 2:01)

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2013

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2014

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2015

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Accountant/Auditor,
2015 - 2012

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
27
Company Age

Closest Companies - by postcode