A. S. FACER (LONGTON) HOLDINGS LIMITED

Village Pharmacy 356 Chapel Lane Village Pharmacy 356 Chapel Lane, Preston, PR4 4AA, United Kingdom
StatusACTIVE
Company No.11198119
CategoryPrivate Limited Company
Incorporated09 Feb 2018
Age6 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

A. S. FACER (LONGTON) HOLDINGS LIMITED is an active private limited company with number 11198119. It was incorporated 6 years, 3 months, 9 days ago, on 09 February 2018. The company address is Village Pharmacy 356 Chapel Lane Village Pharmacy 356 Chapel Lane, Preston, PR4 4AA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fastpharmacy Limited

Notification date: 2022-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-12

Psc name: Stellar Medical Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Molyneux

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Robert Buckley

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Old address: Unit 12 Hawkley Brook Trading Estate Worthington Way Wigan WN3 6XE England

New address: Village Pharmacy 356 Chapel Lane New Longton Preston PR4 4AA

Change date: 2021-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-04

Psc name: Stellar Medical Limited

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: Mr Martin Molyneux

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stellar Medical Limited

Notification date: 2019-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Martin Facer

Cessation date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Burrows

Appointment date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Lesley Elizabeth Facer

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Martin Facer

Termination date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Alan Stuart Facer

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Enid Anne Facer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: Charter House Pittman Way Fulwood Preston PR2 9ZD England

New address: Unit 12 Hawkley Brook Trading Estate Worthington Way Wigan WN3 6XE

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Martin Facer

Change date: 2018-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

New address: Charter House Pittman Way Fulwood Preston PR2 9ZD

Old address: C/O 7 Winckley Square Preston Lancashire PR1 3JD United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Nov 2018

Action Date: 18 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-18

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Capital : 2,707,500.00 GBP

Date: 2018-11-01

Documents

View document PDF

Resolution

Date: 08 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Resolution

Date: 01 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE HOMES 1974 LTD

HOLLYWOOD HOUSE,SHANKLIN,PO37 6AQ

Number:10499845
Status:ACTIVE
Category:Private Limited Company

GREENKIWI LIMITED

MASK HALL BARN MARKET WEIGHTON ROAD,YORK,YO43 4NG

Number:09739488
Status:ACTIVE
Category:Private Limited Company

JACKAROO PROJECTS LTD

50 CAPELL ROAD,RICKMANSWORTH,WD3 5HZ

Number:07740515
Status:ACTIVE
Category:Private Limited Company

SPIDER MEDIA INVESTMENTS LIMITED

54 HAMPTON PARK,BRISTOL,BS6 6LJ

Number:07176966
Status:ACTIVE
Category:Private Limited Company

TESTIMONY FOODS LTD

18 OLIVER COURT,LONDON,SE18 7DF

Number:07147396
Status:ACTIVE
Category:Private Limited Company

THE BRIDEWELL LIMITED PARTNERSHIP

54 JERMYN STREET,,SW1Y 6LX

Number:LP005489
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source