General information

Name:

Gla1234 Ltd

Office Address:

Mulberry House Prestbury Road SK9 2LJ Wilmslow

Number: 05874658

Incorporation date: 2006-07-12

Dissolution date: 2021-08-24

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gla1234 came into being in 2006 as a company enlisted under no 05874658, located at SK9 2LJ Wilmslow at Mulberry House. Its last known status was dissolved. Gla1234 had been on the market for at least 15 years. The firm has been on the market under three names. Its initial name, Safehands Healthcare, was switched on 2013-08-21 to Medicx Pharmacy (liverpool). The current name, in use since 2015, is Gla1234 Limited.

Karan B. was the following company's managing director, formally appointed in 2015 in January.

The companies that controlled this firm were as follows: Bounce Healthcare Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wilmslow at 2 Prestbury Road, SK9 2LJ and was registered as a PSC under the registration number 07274424.

  • Previous company's names
  • Gla1234 Limited 2015-04-22
  • Medicx Pharmacy (liverpool) Limited 2013-08-21
  • Safehands Healthcare Limited 2006-07-12

Financial data based on annual reports

Company staff

Karan B.

Role: Director

Appointed: 30 January 2015

Latest update: 19 November 2023

Karan B.

Role: Secretary

Appointed: 30 January 2015

Latest update: 19 November 2023

People with significant control

Bounce Healthcare Ltd
Address: Mulbery House 2 Prestbury Road, Wilmslow, SK9 2LJ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07274424
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 07 July 2021
Confirmation statement last made up date 23 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 30 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 March 2013
Annual Accounts 21 January 2014
End Date For Period Covered By Report 10 July 2013
Date Approval Accounts 21 January 2014
Annual Accounts 24th January 2017
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 24th January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st January 2020 (AA)
filed on: 25th, November 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

264 Manchester Road

Post code:

WA1 3RB

City / Town:

Warrington

HQ address,
2013

Address:

Paddock Business Centre 2 Paddock Road West Pimbo

Post code:

WN8 9PL

City / Town:

Skelmersdale

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
15
Company Age

Similar companies nearby

Closest companies