TOWER COURT PHARMACY LIMITED - YORK
Company Profile | Company Filings |
Overview
TOWER COURT PHARMACY LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Dissolved - no longer trading.
TOWER COURT PHARMACY LIMITED was incorporated 21 years ago on 16/01/2003 and has the registered number: 04639022. The accounts status is TOTAL EXEMPTION FULL.
TOWER COURT PHARMACY LIMITED was incorporated 21 years ago on 16/01/2003 and has the registered number: 04639022. The accounts status is TOTAL EXEMPTION FULL.
TOWER COURT PHARMACY LIMITED - YORK
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2019 |
Registered Office
HAXBY AND WIGGINTON HEALTH CENTRE THE VILLAGE
YORK
YO32 2LL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2019 | 31/12/2020 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR MICHAEL ALAN HOLMES | Jan 1971 | British | Director | 2019-03-14 | CURRENT |
MR RICHARD EDWARD HARRISON | Dec 1971 | British | Director | 2019-03-14 | CURRENT |
BENJAMIN MICHAEL WILSON | Oct 1976 | British | Director | 2012-03-01 UNTIL 2019-03-14 | RESIGNED |
MR RICHARD ANTHONY RUTTER | Jul 1948 | British | Director | 2003-01-29 UNTIL 2012-03-01 | RESIGNED |
MR RAJEEV DHAND | Nov 1958 | British | Director | 2003-01-29 UNTIL 2012-03-01 | RESIGNED |
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 2003-01-16 UNTIL 2003-01-29 | RESIGNED | |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | 2003-01-16 UNTIL 2003-01-29 | RESIGNED | ||
HELEN ELIZABETH WILSON | British | Secretary | 2012-03-01 UNTIL 2019-03-14 | RESIGNED | |
MR RAJEEV DHAND | Nov 1958 | British | Secretary | 2003-01-29 UNTIL 2012-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Haxby Group Pharmacy Limited | 2019-03-14 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ben Wilson Limited | 2016-04-06 - 2019-03-14 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tower Court Pharmacy Limited - Filleted accounts | 2020-04-23 | 31-07-2019 | £11,134 Cash £62,962 equity |
Tower Court Pharmacy Limited - Filleted accounts | 2019-01-29 | 31-05-2018 | £20,405 Cash £55,238 equity |
Tower Court Pharmacy Limited - Filleted accounts | 2018-01-11 | 31-05-2017 | £90,467 Cash £146,737 equity |
Tower Court Pharmacy Limited - Abbreviated accounts | 2017-01-10 | 31-05-2016 | £114,581 Cash |
Tower Court Pharmacy Limited - Abbreviated accounts | 2015-12-15 | 31-05-2015 | £83,474 Cash |
Tower Court Pharmacy Limited - Abbreviated accounts | 2015-01-24 | 31-05-2014 | £76,247 Cash |