Kingswood
Hull
HU7 3GF
Director Name | Mr Benjamin Gorezvarimwa Chiuriri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 56 Nichol Road Chandlers Ford SO53 5AW |
Registered Address | Ba Whittle Pharmacy 130-132 Newbegin Hornsea East Riding Of Yorkshire HU18 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Built Up Area | Hornsea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
5 September 2018 | Delivered on: 12 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 130-132 newbegin hornsea. Outstanding |
---|---|
26 July 2018 | Delivered on: 30 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
20 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
26 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
20 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
2 November 2020 | Change of details for Mr Rui Guo as a person with significant control on 1 November 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Benjamin Gorezvarimwa Chiuriri on 1 November 2020 (2 pages) |
2 November 2020 | Change of details for Mr Rui Guo as a person with significant control on 1 November 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Rui Guo on 1 November 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Rui Guo on 1 November 2020 (2 pages) |
2 November 2020 | Change of details for Mr Benjamin Gorezvarimwa Chiuriri as a person with significant control on 1 November 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
8 January 2020 | Previous accounting period extended from 30 April 2019 to 31 August 2019 (3 pages) |
29 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 May 2019 | Change of details for Mr Benjamin Gorezvarimwa Chiuriri as a person with significant control on 27 July 2018 (2 pages) |
13 February 2019 | Registered office address changed from 81 Mast Drive Hull HU9 1st England to Ba Whittle Pharmacy 130-132 Newbegin Hornsea East Riding of Yorkshire HU18 1PB on 13 February 2019 (1 page) |
12 September 2018 | Registration of charge 113123740002, created on 5 September 2018 (35 pages) |
30 July 2018 | Registration of charge 113123740001, created on 26 July 2018 (60 pages) |
16 April 2018 | Incorporation Statement of capital on 2018-04-16
|