SIMPILL LTD - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
SIMPILL LTD is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
SIMPILL LTD was incorporated 11 years ago on 10/09/2012 and has the registered number: 08207278. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
SIMPILL LTD was incorporated 11 years ago on 10/09/2012 and has the registered number: 08207278. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
SIMPILL LTD - NEWCASTLE UPON TYNE
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 |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
WATERLOO HOUSE
NEWCASTLE UPON TYNE
NE1 4AP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PHARMACY 2000 LIMITED (until 13/09/2018)
PHARMACY 2000 LIMITED (until 13/09/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANOOP PURI | Nov 1976 | British | Director | 2017-08-31 | CURRENT |
MRS CHERYL MARIE STRUTT | Secretary | 2017-08-31 | CURRENT | ||
MR ROGER GRAHAM PILSBURY | Apr 1964 | British | Director | 2013-09-01 | CURRENT |
ALEXANDER HOLLIDAY | May 1956 | British | Director | 2012-09-10 UNTIL 2017-06-01 | RESIGNED |
MR PAUL HEALEY | Aug 1971 | British | Director | 2016-09-01 UNTIL 2017-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aspire Wellbeing Limited | 2019-10-26 | Cramlington Northumberland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Aspire Wellbeing Ltd | 2018-01-01 - 2018-01-02 | Cramlington | Ownership of shares 75 to 100 percent | |
Mr Alexander Holliday | 2016-04-06 - 2021-02-15 | 5/1956 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Roger Graham Pilsbury | 2016-04-06 - 2019-10-30 | 4/1964 | Cramlington Northumberland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Healey | 2016-04-06 - 2019-10-26 | 8/1971 | Cramlington Northumberland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alexander Holliday | 2016-04-06 - 2018-01-01 | 5/1956 | Cramlington Northumberland | Ownership of shares 25 to 50 percent |
Mr Roger Graham Pilsbury | 2016-04-06 - 2018-01-01 | 4/1964 | Cramlington Northumberland | Ownership of shares 25 to 50 percent |
Mr Paul Healey | 2016-04-06 - 2018-01-01 | 8/1971 | Cramlington Northumberland | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pharmacy 2000 Limited - Filleted accounts | 2018-06-29 | 30-09-2017 | £21,612 Cash £-164,173 equity |
Accounts filed on 31-08-2016 | 2017-05-25 | 31-08-2016 | £374 Cash £-160,434 equity |
Accounts filed on 31-08-2015 | 2016-05-21 | 31-08-2015 | £176 Cash £-182,867 equity |
Accounts filed on 31-08-2014 | 2015-05-21 | 31-08-2014 | £13,569 Cash £-117,016 equity |