About

Registered Number: 05749532
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 36-38 Queen Street, Burslam, Stoke-On-Trent, ST6 3EG,

 

Having been setup in 2006, Queen Street Pharmacy Ltd have registered office in Stoke-On-Trent, it's status at Companies House is "Active". The current directors of Queen Street Pharmacy Ltd are listed as Al Mashta, Wala, Khalaf, Zahida Taqi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL MASHTA, Wala 04 August 2008 - 1
KHALAF, Zahida Taqi 21 March 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 07 December 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 17 December 2018
MR01 - N/A 12 December 2018
MR01 - N/A 11 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 18 June 2015
AR01 - Annual Return 20 April 2015
MR01 - N/A 15 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 24 May 2010
SH01 - Return of Allotment of shares 02 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
363s - Annual Return 29 April 2008
AA - Annual Accounts 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
363s - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2018 Outstanding

N/A

A registered charge 10 December 2018 Outstanding

N/A

A registered charge 08 June 2015 Fully Satisfied

N/A

A registered charge 13 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.