Company Information for STERLING PHARMACY LIMITED
256A EDLESTON ROAD, CREWE, CW2 7EH,
|
Company Registration Number
03123615
Private Limited Company
Active |
Company Name | |
---|---|
STERLING PHARMACY LIMITED | |
Legal Registered Office | |
256A EDLESTON ROAD CREWE CW2 7EH Other companies in M20 | |
Company Number | 03123615 | |
---|---|---|
Company ID Number | 03123615 | |
Date formed | 1995-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB667978748 |
Last Datalog update: | 2024-09-09 03:30:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STERLING PHARMACY INC. | 38-01 BELL BLVD Queens BAYSIDE NY 11361 | Active | Company formed on the 2012-04-17 | |
STERLING PHARMACY, INC. | 410 W MAIN STERLING CO 80751 | Voluntarily Dissolved | Company formed on the 1967-03-27 | |
STERLING PHARMACY INC. | 48 HAWKWOOD CRESCENT SW CALGARY ALBERTA T3G 1X5 | Active | Company formed on the 2015-12-11 | |
Sterling Pharmacy Corporation | 2226 LAUREL RIDGE RD VIENNA VA 22181 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2014-02-27 | |
STERLING PHARMACY CORPORATION | 5650 STIRLING RD. HOLLYWOOD FL 33021 | Inactive | Company formed on the 1997-04-10 | |
STERLING PHARMACY INC | FL | Inactive | Company formed on the 1926-09-02 | |
STERLING PHARMACY INC | FL | Inactive | Company formed on the 1943-08-06 | |
STERLING PHARMACY II, INC | 1271 NW 6TH STREET MIAMI FL 33125 | Inactive | Company formed on the 2011-11-22 | |
STERLING PHARMACY INC. | 1090 SW 27 AVENUE MIAMI FL 33135 | Inactive | Company formed on the 2009-09-01 | |
STERLING PHARMACY CONSULTANT GROUP, LLC | 5014 NW 15th Terrace Boca Raton FL 33431 | Inactive | Company formed on the 2012-01-11 | |
STERLING PHARMACY INCORPORATED | California | Unknown | ||
STERLING PHARMACY LLC | Michigan | UNKNOWN | ||
STERLING PHARMACY GROUP LLC | Michigan | UNKNOWN | ||
STERLING PHARMACY INCORPORATED | California | Unknown | ||
STERLING PHARMACY, LLC | 2035 FM 359 RD STE K RICHMOND TX 77406 | Active | Company formed on the 2019-05-20 |
Officer | Role | Date Appointed |
---|---|---|
JASON STERLING ZEMMEL |
||
JASON STERLING ZEMMEL |
||
NATALIE BERNICE ZEMMEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY WARREN ZEMMEL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JBZ PEELS LIMITED | Director | 2003-01-13 | CURRENT | 1999-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSTAFA ROBERTO RAJABI | ||
CESSATION OF JASON ZEMMEL AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR MOSTAFA ROBERTO RAJABI | ||
Termination of appointment of Jason Sterling Zemmel on 2022-12-16 | ||
APPOINTMENT TERMINATED, DIRECTOR JASON STERLING ZEMMEL | ||
APPOINTMENT TERMINATED, DIRECTOR NATALIE BERNICE ZEMMEL | ||
REGISTERED OFFICE CHANGED ON 16/12/22 FROM 103 Lapwing Lane Manchester M20 6UR | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031236150007 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031236150008 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031236150009 | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/12/22 FROM 103 Lapwing Lane Manchester M20 6UR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON STERLING ZEMMEL | |
TM02 | Termination of appointment of Jason Sterling Zemmel on 2022-12-16 | |
AP01 | DIRECTOR APPOINTED MR MOSTAFA ROBERTO RAJABI | |
PSC07 | CESSATION OF JASON ZEMMEL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSTAFA ROBERTO RAJABI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031236150009 | |
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES | |
RP04CS01 | ||
SH01 | 01/12/20 STATEMENT OF CAPITAL GBP 1850 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031236150005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 28/08/18 TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031236150006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031236150005 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BERNICE ZEMMEL / 18/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STERLING ZEMMEL / 18/03/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JASON STERLING ZEMMEL on 2014-03-18 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
SH01 | 24/08/13 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 23/07/13 STATEMENT OF CAPITAL GBP 8 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BERNICE ZEMMEL / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON STERLING ZEMMEL / 17/11/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 28/08/04 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 84-86 YORKSHIRE STREET ROCHDALE LANCS OL16 1JX | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/97 | |
363s | RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | BARRIE ZEMMEL & ESTHER ZEMMEL AND TYNWALD PENSIONS LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Provisions For Liabilities Charges | 2013-08-31 | £ 508 |
---|---|---|
Provisions For Liabilities Charges | 2012-08-31 | £ 668 |
Provisions For Liabilities Charges | 2012-08-31 | £ 668 |
Provisions For Liabilities Charges | 2011-08-31 | £ 500 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLING PHARMACY LIMITED
Called Up Share Capital | 2013-08-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 100 |
Called Up Share Capital | 2012-08-31 | £ 100 |
Called Up Share Capital | 2011-08-31 | £ 100 |
Cash Bank In Hand | 2013-08-31 | £ 86,290 |
Cash Bank In Hand | 2012-08-31 | £ 18,959 |
Cash Bank In Hand | 2012-08-31 | £ 18,959 |
Cash Bank In Hand | 2011-08-31 | £ 24,056 |
Current Assets | 2013-08-31 | £ 358,457 |
Current Assets | 2012-08-31 | £ 464,461 |
Current Assets | 2012-08-31 | £ 464,461 |
Current Assets | 2011-08-31 | £ 514,688 |
Debtors | 2013-08-31 | £ 82,065 |
Debtors | 2012-08-31 | £ 189,862 |
Debtors | 2012-08-31 | £ 189,862 |
Debtors | 2011-08-31 | £ 187,711 |
Fixed Assets | 2013-08-31 | £ 257,348 |
Fixed Assets | 2012-08-31 | £ 262,589 |
Fixed Assets | 2012-08-31 | £ 262,589 |
Fixed Assets | 2011-08-31 | £ 266,688 |
Shareholder Funds | 2013-08-31 | £ 2,292 |
Shareholder Funds | 2012-08-31 | £ 24,496 |
Shareholder Funds | 2012-08-31 | £ 24,496 |
Shareholder Funds | 2011-08-31 | £ 15,332 |
Stocks Inventory | 2013-08-31 | £ 190,102 |
Stocks Inventory | 2012-08-31 | £ 255,640 |
Stocks Inventory | 2012-08-31 | £ 255,640 |
Stocks Inventory | 2011-08-31 | £ 302,921 |
Tangible Fixed Assets | 2013-08-31 | £ 148,348 |
Tangible Fixed Assets | 2012-08-31 | £ 153,589 |
Tangible Fixed Assets | 2012-08-31 | £ 153,589 |
Tangible Fixed Assets | 2011-08-31 | £ 157,688 |
Debtors and other cash assets
STERLING PHARMACY LIMITED owns 4 domain names.
highstreetchemist.co.uk inscentive.co.uk inscentives.co.uk inscentivise.co.uk
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as STERLING PHARMACY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |