Company NameGb Pharmacies Limited
DirectorPeter Gulliford
Company StatusActive
Company Number11435297
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 10 months ago)
Previous NameMaymask (231) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Director

Director NameDr Peter Gulliford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU

Location

Registered Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

29 March 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 August 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
4 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
15 April 2020Satisfaction of charge 114352970003 in full (1 page)
15 April 2020Satisfaction of charge 114352970002 in full (1 page)
15 April 2020Satisfaction of charge 114352970001 in full (1 page)
28 February 2020Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
2 April 2019Registration of charge 114352970003, created on 29 March 2019 (10 pages)
8 March 2019Registration of charge 114352970002, created on 4 March 2019 (30 pages)
8 March 2019Registration of charge 114352970001, created on 4 March 2019 (43 pages)
28 August 2018Change of name notice (2 pages)
28 August 2018Company name changed maymask (231) LIMITED\certificate issued on 28/08/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 1
(17 pages)