Background WavePink WaveYellow Wave

PINXTON PHARMACY LIMITED (04470179)

PINXTON PHARMACY LIMITED (04470179) is an active UK company. incorporated on 26 June 2002. with registered office in Sutton Coldfield. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PINXTON PHARMACY LIMITED has been registered for 23 years. Current directors include PATEL, Arvind Govindbhai, PATEL, Nicky.

Company Number
04470179
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
St James House, Sutton Coldfield, B75 5BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Arvind Govindbhai, PATEL, Nicky
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINXTON PHARMACY LIMITED

PINXTON PHARMACY LIMITED is an active company incorporated on 26 June 2002 with the registered office located in Sutton Coldfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PINXTON PHARMACY LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04470179

LTD Company

Age

23 Years

Incorporated 26 June 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

St James House 65 Mere Green Road Sutton Coldfield, B75 5BY,

Previous Addresses

4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England
From: 26 March 2019To: 14 December 2022
Inform Accounting, 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY England
From: 18 June 2018To: 26 March 2019
Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS
From: 11 August 2014To: 18 June 2018
The Poynt 45 Wollaton Street Nottingham NG1 5FW
From: 27 April 2010To: 11 August 2014
St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JS
From: 26 June 2002To: 27 April 2010
Timeline

11 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jun 17
New Owner
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATEL, Arvind Govindbhai

Active
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born August 1952
Director
Appointed 11 Jun 2018

PATEL, Nicky

Active
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born September 1987
Director
Appointed 11 Jun 2018

FLETCHER, Pamela

Resigned
25 Hillfields, AlfretonDE55 3NU
Secretary
Appointed 26 Jun 2002
Resigned 11 Jun 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jun 2002
Resigned 26 Jun 2002

FLETCHER, David Alan

Resigned
25 Hillfields, AlfretonDE55 3NU
Born January 1954
Director
Appointed 26 Jun 2002
Resigned 11 Jun 2018

FLETCHER, Pamela

Resigned
25 Hillfields, AlfretonDE55 3NU
Born March 1957
Director
Appointed 26 Jun 2002
Resigned 11 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
65 Mere Green Road, Sutton ColdfieldB75 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018

David Alan Fletcher

Ceased
City Gate East, NottinghamNG1 5FS
Born January 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jun 2018

Mrs Pamela Irene Fletcher

Ceased
Hill Fields, Broadmeadows, AlfretonDE55 3NU
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
22 April 2004
225Change of Accounting Reference Date
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
88(2)R88(2)R
Legacy
26 June 2002
288bResignation of Director or Secretary
Incorporation Company
26 June 2002
NEWINCIncorporation