J.f. Eilbeck (chemist) Limited

General information

Name:

J.f. Eilbeck (chemist) Ltd

Office Address:

Merchants Warehouse Castle Street M3 4LZ Manchester

Number: 01711150

Incorporation date: 1983-03-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.f. Eilbeck (chemist) Limited can be found at Merchants Warehouse, Castle Street in Manchester. Its zip code is M3 4LZ. J.f. Eilbeck (chemist) has been active on the market since the firm was registered in 1983. Its Companies House Registration Number is 01711150. The enterprise's classified under the NACE and SIC code 99999, that means Dormant Company. The company's latest filed accounts documents cover the period up to Saturday 30th April 2022 and the most recent confirmation statement was filed on Saturday 30th September 2023.

10 transactions have been registered in 2015 with a sum total of £8,417. In 2014 there was a similar number of transactions (exactly 12) that added up to £8,637. The Council conducted 8 transactions in 2013, this added up to £4,756. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 30 transactions and issued invoices for £21,810.

Considering this specific firm's constant growth, it became imperative to find additional directors: Katherine J. and Sebastian H. who have been participating in joint efforts since August 2023 for the benefit of the following firm. What is more, the director's responsibilities are often backed by a secretary - Thomas F., who joined this firm in August 2023.

Financial data based on annual reports

Company staff

Thomas F.

Role: Secretary

Appointed: 18 August 2023

Latest update: 16 March 2024

Katherine J.

Role: Director

Appointed: 18 August 2023

Latest update: 16 March 2024

Sebastian H.

Role: Director

Appointed: 18 August 2023

Latest update: 16 March 2024

People with significant control

The companies with significant control over this firm include: Norchem Healthcare Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redditch at Oxleasow Road, Moons Moat East, B98 0RE, Worcestershire and was registered as a PSC under the reg no 03465047.

Norchem Healthcare Limited
Address: 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE, England
Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03465047
Notified on 31 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gillian B.
Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John E.
Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jean W.
Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 7 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Free Download
Total exemption full accounts data made up to 30th April 2022 (AA)
filed on: 10th, January 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Seaham Primary Care Centre St John's Square

Post code:

SR7 7JE

City / Town:

Seaham

HQ address,
2014

Address:

Seaham Primary Care Centre St John's Square

Post code:

SR7 7JE

City / Town:

Seaham

HQ address,
2015

Address:

Seaham Primary Care Centre St John's Square

Post code:

SR7 7JE

City / Town:

Seaham

HQ address,
2016

Address:

Seaham Primary Care Centre St John's Square

Post code:

SR7 7JE

City / Town:

Seaham

Accountant/Auditor,
2013 - 2014

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 10 £ 8 417.26
2015-03-24 147015466 £ 1 598.45 Third Party Payments
2015-02-25 147014404 £ 1 226.05 Third Party Payments
2015-06-25 147018984 £ 1 006.34 Third Party Payments
2014 Gateshead Council 12 £ 8 636.94
2014-07-04 147007969 £ 1 255.73 Third Party Payments
2014-04-17 147005993 £ 1 245.16 Third Party Payments
2014-01-13 147003282 £ 786.24 Third Party Payments
2013 Gateshead Council 8 £ 4 755.90
2013-06-25 41007859 £ 885.60 Third Party Payments
2013-07-25 41015586 £ 721.44 Third Party Payments
2013-10-17 41030303 £ 630.72 Third Party Payments

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
41
Company Age

Closest Companies - by postcode