About

Registered Number: 05387851
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: C/O Alexander Myerson & Co, 61 Rodney Street, Liverpool, L1 9ER

 

Based in Liverpool, Accrington Pharmacy Ltd was established in 2005. There are 2 directors listed as Saturley, Josephine Sarah, Saturley, Justin Alexander for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SATURLEY, Josephine Sarah 10 March 2005 - 1
SATURLEY, Justin Alexander 10 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 09 May 2019
PSC04 - N/A 09 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 13 March 2018
PSC04 - N/A 13 March 2018
PSC04 - N/A 13 March 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 22 February 2011
CERTNM - Change of name certificate 16 September 2010
RESOLUTIONS - N/A 26 August 2010
CONNOT - N/A 26 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 25 April 2006
395 - Particulars of a mortgage or charge 19 November 2005
225 - Change of Accounting Reference Date 18 August 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.