General information

Name:

Four Acre Chem Limited

Office Address:

130 Duke Street WA10 2JL St. Helens

Number: 07030884

Incorporation date: 2009-09-26

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07030884 16 years ago, Four Acre Chem Ltd is categorised as a Private Limited Company. The active registration address is 130 Duke Street, St. Helens. This firm's principal business activity number is 47730 which means Dispensing chemist in specialised stores. The most recent financial reports describe the period up to 2022-09-30 and the most recent annual confirmation statement was submitted on 2023-09-26.

The directors currently officially appointed by this particular firm are: Carl B. arranged to perform management duties 3 years ago, Jignesh P. arranged to perform management duties on 2015-11-27 and Sameer P. arranged to perform management duties in 2015.

The companies that control this firm include: St Helens Pharmacy Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St Helens, WA10 2JL, Merseyside and was registered as a PSC under the registration number 08714511.

Financial data based on annual reports

Company staff

Carl B.

Role: Director

Appointed: 06 January 2022

Latest update: 9 June 2025

Jignesh P.

Role: Director

Appointed: 27 November 2015

Latest update: 9 June 2025

Sameer P.

Role: Director

Appointed: 27 November 2015

Latest update: 9 June 2025

People with significant control

St Helens Pharmacy Limited
Legal authority England & Wales
Legal form Limited Company, Limited By Shares
Country registered England And Wales
Place registered Companies House Engalnd & Wales
Registration number 08714511
Notified on 3 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sameer P.
Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jignesh P.
Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 June 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 April 2017
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 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts 26 June 2014
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Satisfaction of charge 070308840008 in full (MR04)
filed on: 15th, April 2025
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

HQ address,
2013

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

HQ address,
2014

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

Accountant/Auditor,
2013 - 2014

Name:

Sue Matthews & Co Ltd

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

Accountant/Auditor,
2016 - 2015

Name:

Mcdade Roberts Accountants Limited

Address:

316 Blackpool Road Fulwood

Post code:

PR2 3AE

City / Town:

Preston

Accountant/Auditor,
2012

Name:

Sue Matthews & Co Ltd

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
15
Company Age

Similar companies nearby

Closest companies