Danes Camp Pharmacy Limited

General information

Name:

Danes Camp Pharmacy Ltd

Office Address:

Danes Camp Surgery Rowtree Road NN4 0NY Northampton

Number: 08152945

Incorporation date: 2012-07-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08152945 twelve years ago, Danes Camp Pharmacy Limited is a Private Limited Company. Its present mailing address is Danes Camp Surgery, Rowtree Road Northampton. This enterprise's registered with SIC code 99999 : Dormant Company. Its most recent filed accounts documents describe the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-07-27.

In this company, all of director's responsibilities have so far been performed by Muhammad C., John N., Azhar Z. and Kashif Z.. When it comes to these four executives, Muhammad C. has supervised company the longest, having been a vital addition to directors' team since 2012. To support the directors in their duties, the company has been utilizing the skillset of John N. as a secretary since 2012.

Executives who control this firm include: Muhammad C. has substantial control or influence over the company. Azhar Z. has substantial control or influence over the company. Umakant P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John N.

Role: Secretary

Appointed: 23 July 2012

Latest update: 28 March 2024

Muhammad C.

Role: Director

Appointed: 23 July 2012

Latest update: 28 March 2024

John N.

Role: Director

Appointed: 23 July 2012

Latest update: 28 March 2024

Azhar Z.

Role: Director

Appointed: 23 July 2012

Latest update: 28 March 2024

Kashif Z.

Role: Director

Appointed: 23 July 2012

Latest update: 28 March 2024

People with significant control

Muhammad C.
Notified on 23 July 2016
Nature of control:
substantial control or influence
Azhar Z.
Notified on 23 July 2016
Nature of control:
substantial control or influence
Umakant P.
Notified on 23 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kashif Z.
Notified on 23 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John N.
Notified on 23 July 2016
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 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 1 August 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 3 September 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 27th July 2023 (CS01)
filed on: 31st, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

41 Tiffany Gardens East Hunsbury

Post code:

NN4 0TJ

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Similar companies nearby

Closest companies