About

Registered Number: 04454193
Date of Incorporation: 05/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 33 Werneth Hall Road, Oldham, Lancashire, OL8 4BB

 

Patel's Chemist Ltd was founded on 05 June 2002 and has its registered office in Oldham. There is one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Ratan Bhimji 05 June 2002 01 December 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 May 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 08 July 2019
PSC07 - N/A 24 July 2018
PSC02 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 17 July 2018
AA01 - Change of accounting reference date 11 June 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AD01 - Change of registered office address 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
MR01 - N/A 17 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 13 April 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
287 - Change in situation or address of Registered Office 27 September 2002
225 - Change of Accounting Reference Date 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
CERTNM - Change of name certificate 26 September 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.