Village Street Pharmacy Limited

General information

Name:

Village Street Pharmacy Ltd

Office Address:

Office 1, 21 Hatherton Street WS4 2LA Walsall

Number: 03115332

Incorporation date: 1995-10-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Village Street Pharmacy Limited has existed in this business for at least 29 years. Registered with number 03115332 in the year 1995, the company is based at Office 1, 21, Walsall WS4 2LA. 29 years from now this business changed its name from Servicecost to Village Street Pharmacy Limited. This business's SIC code is 47730 which means Dispensing chemist in specialised stores. Village Street Pharmacy Ltd reported its account information for the period up to Wed, 30th Nov 2022. The company's latest confirmation statement was released on Wed, 18th Oct 2023.

At present, there seems to be only a single managing director in the company: Bindhu K. (since Mon, 28th Sep 2015). Since Mon, 6th Nov 1995 Peter C., had been performing the duties for this specific firm up until the resignation in September 2015. As a follow-up another director, namely Linda B. resigned 4 years ago.

  • Previous company's names
  • Village Street Pharmacy Limited 1995-11-24
  • Servicecost Limited 1995-10-18

Financial data based on annual reports

Company staff

Bindhu K.

Role: Director

Appointed: 28 September 2015

Latest update: 23 March 2024

People with significant control

The companies with significant control over this firm include: Burton Cliff Healthcare Limited has substantial control or influence over the company. This business can be reached in Walsall at 21 Hatherton Street, WS4 2LA and was registered as a PSC under the reg no 09522155.

Burton Cliff Healthcare Limited
Address: Office 1 21 Hatherton Street, Walsall, WS4 2LA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09522155
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 July 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 5 December 2016
Annual Accounts 29 November 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 17th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

3rd Floor Butt Dyke House 33 Park Row

Post code:

NG1 6EE

City / Town:

Nottingham

HQ address,
2015

Address:

3rd Floor Butt Dyke House 33 Park Row

Post code:

NG1 6EE

City / Town:

Nottingham

HQ address,
2016

Address:

3rd Floor Butt Dyke House 33 Park Row

Post code:

NG1 6EE

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
  • 86220 : Specialists medical practice activities
28
Company Age

Closest Companies - by postcode