Melling Pharmacy Limited

General information

Name:

Melling Pharmacy Ltd

Office Address:

Lynstock House Lynstock Way Lostock BL6 4SA Bolton

Number: 04578818

Incorporation date: 2002-10-31

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Melling Pharmacy started its operations in 2002 as a Private Limited Company registered with number: 04578818. The firm has been active for twenty two years and it's currently active. This company's registered office is situated in Bolton at Lynstock House Lynstock Way. You could also find this business by the postal code, BL6 4SA. This firm's declared SIC number is 47730, that means Dispensing chemist in specialised stores. The firm's latest annual accounts were submitted for the period up to Wed, 30th Nov 2022 and the most recent confirmation statement was submitted on Mon, 31st Oct 2022.

According to the official data, this specific company is presided over by just one managing director: Andrew C., who was appointed in December 2016. The company had been presided over by John M. until Thursday 1st December 2016. Additionally another director, specifically Julie M. quit in 2016. At least one limited company has been appointed director, specifically Gorgemead Limited.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 01 December 2016

Address: Lynstock Way, Lostock, Bolton, BL6 4SA, England

Latest update: 19 February 2024

Andrew C.

Role: Director

Appointed: 01 December 2016

Latest update: 19 February 2024

People with significant control

The companies with significant control over this firm include: Gorgemead Limited owns over 3/4 of company shares. This business can be reached in Bolton at Lynstock Way, Lostock, BL6 4SA.

Gorgemead Limited
Address: Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Notified on 1 December 2016
Nature of control:
over 3/4 of shares
John M.
Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Julie M.
Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 15 April 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 11 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 30 November 2016
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 30 November 2016
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 28 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 30th November 2023 (AA)
filed on: 12th, March 2024
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

HQ address,
2014

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

HQ address,
2015

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

HQ address,
2016

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2016

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2014 - 2013

Name:

Jones Harris Limited

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2015

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
21
Company Age

Similar companies nearby

Closest companies