NUMARK PHARMACISTS LIMITED
Overview
| Company Name | NUMARK PHARMACISTS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 01063285 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NUMARK PHARMACISTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NUMARK PHARMACISTS LIMITED located?
| Registered Office Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUMARK PHARMACISTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT CHEMISTS MARKETING LIMITED | Jul 28, 1972 | Jul 28, 1972 |
What are the latest accounts for NUMARK PHARMACISTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Oct 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for NUMARK PHARMACISTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for NUMARK PHARMACISTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maximilian Martin Wachter as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Lee Fearn as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr Stephen William Anderson on Dec 20, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Robert Hudson as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Maximilian Martin Wachter on Aug 12, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 3 pages | AA | ||
Appointment of Stephen John William Marks as a secretary on Dec 23, 2020 | 2 pages | AP03 | ||
Appointment of Maximilian Martin Wachter as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Annabelle Burton as a secretary on Dec 23, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Numark House 5/6 Fairway Court Amber Close, Tamworth Business Park, Tamworth, Staffordshire. B77 4RP to Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on Oct 11, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 3 pages | AA | ||
Appointment of Mr Stephen William Anderson as a director on May 24, 2019 | 2 pages | AP01 | ||
Who are the officers of NUMARK PHARMACISTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARKS, Stephen John William | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn C/O Phoenix Medical Supplies Ltd Cheshire United Kingdom | 278137440001 | |||||||
| ANDERSON, Stephen William | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | United Kingdom | British | 215485900002 | |||||
| FEARN, Jonathan Lee | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | United Kingdom | British | 278842240003 | |||||
| BURTON, Annabelle | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | 258861480001 | |||||||
| MARKS, Stephen John William | Secretary | Numark House 5/6 Fairway Court Amber Close, B77 4RP Tamworth Business Park, Tamworth, Staffordshire. | British | 51336290002 | ||||||
| MILLER, Bernard Victor | Secretary | 11 Grandborough Drive B91 3TS Solihull West Midlands | British | 1538030003 | ||||||
| BASELEY, John | Director | Rosslyn House 13 Rosslyn Road CM12 9JN Billericay Essex | United Kingdom | British | 73190660001 | |||||
| BROWN, David William Prentice | Director | Forge House Lichfield Road DE13 7JE Kings Bromley Staffordshire | England | British | 267755150001 | |||||
| BUTLER, Edwin Hugh | Director | Courtyard House 10 Main Street Frisby On The Wreake LE14 2NJ Melton Mowbray Leicestershire | England | British | 1538050001 | |||||
| COLE, David Rowland | Director | Bentleys Farm Woodhouse Lane LL13 0ST Marchwiel Clwyd | Wales | British | 74246120001 | |||||
| GARLICK, Antony John | Director | 1 Malvern Road BD9 6AR Bradford West Yorkshire | United Kingdom | British | 1538060001 | |||||
| HUDSON, Kevin Robert | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | England | British | 69091720007 | |||||
| LOW, Douglas Gilmour | Director | 20 Craigmillar Avenue Milngavie G62 8AX Glasgow Lanarkshire | British | 16852250001 | ||||||
| MACPHERSON, Stewart | Director | 4 Farm Park Lenzie Kirkintilloch G66 5QL Glasgow | British | 53041770001 | ||||||
| MARKS, Stephen John William | Director | Numark House 5/6 Fairway Court Amber Close, B77 4RP Tamworth Business Park, Tamworth, Staffordshire. | United Kingdom | British | 51336290002 | |||||
| MILLER, Bernard Victor | Director | 11 Grandborough Drive B91 3TS Solihull West Midlands | British | 1538030003 | ||||||
| NORRIS, Terence John | Director | Cornerways Roman Road Little Aston B74 3AA Sutton Coldfield West Midlands | British | 16852260001 | ||||||
| SIMMS, Stephen Cochrane | Director | 41 Hillhead Road Dundonald BT16 1XD Belfast County Antrim | Northern Ireland | British | 64742990001 | |||||
| SMITH, Paul Jonathan | Director | Numark House 5/6 Fairway Court Amber Close, B77 4RP Tamworth Business Park, Tamworth, Staffordshire. | Wales | British | 63118770002 | |||||
| WACHTER, Maximilian Martin | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | United Kingdom | German | 278136410001 | |||||
| WOOD, David Andrew | Director | Cobweb Barn Ingleby Lane DE73 7JQ Ticknall Derbyshire | British | 118111950001 | ||||||
| WOOD, Richard Kenneth | Director | 39 Astra Court Hythe Marina SO45 6DZ Southampton Hampshire | England | British | 102208990001 | |||||
| WRAGG, Charles Edward | Director | 43 Allerton Drive Nether Poppleton YO2 6NL York North Yorkshire | British | 3033950001 | ||||||
| YOUNG, Alexander Stuart | Director | Pistyll House Farm Cox Lane Marford LL12 8YS Wrexham North Wales | British | 1538090001 |
Who are the persons with significant control of NUMARK PHARMACISTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Jonathan Smith | Apr 06, 2016 | Numark House 5/6 Fairway Court Amber Close, B77 4RP Tamworth Business Park, Tamworth, Staffordshire. | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Robert Hudson | Apr 06, 2016 | Numark House 5/6 Fairway Court Amber Close, B77 4RP Tamworth Business Park, Tamworth, Staffordshire. | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Numark Limited | Apr 06, 2016 | Amber Close B77 4RP Tamworth 5-6 Fairway Court Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0