NUMARK PHARMACISTS LIMITED
Overview
Company Name | NUMARK PHARMACISTS LIMITED |
---|---|
Company Status | Active |
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 | No |
---|---|
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, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for NUMARK PHARMACISTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Termination of appointment of Stephen John William Marks as a director on May 24, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Annabelle Burton as a secretary on May 13, 2019 | 2 pages | AP03 | ||
Termination of appointment of Stephen John William Marks as a secretary on May 13, 2019 | 1 pages | TM02 | ||
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 | Director | 215485900002 | ||||
FEARN, Jonathan Lee | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | United Kingdom | British | Director | 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 | Director | 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 | Director | 73190660001 | ||||
BROWN, David William Prentice | Director | Forge House Lichfield Road DE13 7JE Kings Bromley Staffordshire | England | British | Director | 267755150001 | ||||
BUTLER, Edwin Hugh | Director | Courtyard House 10 Main Street Frisby On The Wreake LE14 2NJ Melton Mowbray Leicestershire | England | British | Director | 1538050001 | ||||
COLE, David Rowland | Director | Bentleys Farm Woodhouse Lane LL13 0ST Marchwiel Clwyd | Wales | British | Director | 74246120001 | ||||
GARLICK, Antony John | Director | 1 Malvern Road BD9 6AR Bradford West Yorkshire | United Kingdom | British | Director | 1538060001 | ||||
HUDSON, Kevin Robert | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | England | British | Director | 69091720007 | ||||
LOW, Douglas Gilmour | Director | 20 Craigmillar Avenue Milngavie G62 8AX Glasgow Lanarkshire | British | Chairman | 16852250001 | |||||
MACPHERSON, Stewart | Director | 4 Farm Park Lenzie Kirkintilloch G66 5QL Glasgow | British | Pharmacist | 53041770001 | |||||
MARKS, Stephen John William | Director | Numark House 5/6 Fairway Court Amber Close, B77 4RP Tamworth Business Park, Tamworth, Staffordshire. | United Kingdom | British | Director | 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 | Managing Director | 16852260001 | |||||
SIMMS, Stephen Cochrane | Director | 41 Hillhead Road Dundonald BT16 1XD Belfast County Antrim | Northern Ireland | British | Director | 64742990001 | ||||
SMITH, Paul Jonathan | Director | Numark House 5/6 Fairway Court Amber Close, B77 4RP Tamworth Business Park, Tamworth, Staffordshire. | Wales | British | Director | 63118770002 | ||||
WACHTER, Maximilian Martin | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | United Kingdom | German | Group Finance Director | 278136410001 | ||||
WOOD, David Andrew | Director | Cobweb Barn Ingleby Lane DE73 7JQ Ticknall Derbyshire | British | Director | 118111950001 | |||||
WOOD, Richard Kenneth | Director | 39 Astra Court Hythe Marina SO45 6DZ Southampton Hampshire | England | British | Chief Executive | 102208990001 | ||||
WRAGG, Charles Edward | Director | 43 Allerton Drive Nether Poppleton YO2 6NL York North Yorkshire | British | Director | 3033950001 | |||||
YOUNG, Alexander Stuart | Director | Pistyll House Farm Cox Lane Marford LL12 8YS Wrexham North Wales | British | Director | 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