Company NameEmpire Clinics Wholesale Limited
DirectorGlenn Pringle
Company StatusActive
Company Number12140847
CategoryPrivate Limited Company
Incorporation Date6 August 2019(4 years, 7 months ago)
Previous NameEmpire Clinics Wholesal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Glenn Pringle
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed06 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hunter Street
Chester
CH1 2AR
Wales
Secretary NameMr Glenn Pringle
StatusCurrent
Appointed06 August 2019(same day as company formation)
RoleCompany Director
Correspondence Address9 Hunter Street
Chester
CH1 2AR
Wales

Location

Registered AddressEmpire 3 Quay Business Centre Harvard Court
Winwick Quay
Warrington
Cheshire
WA2 8LT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
30 November 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
18 September 2023Registered office address changed from 9 Hunter Street Chester CH1 2AR United Kingdom to Empire 3 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 18 September 2023 (1 page)
11 August 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
10 November 2022Compulsory strike-off action has been discontinued (1 page)
9 November 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
2 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
2 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
31 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
7 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-06
(3 pages)
6 August 2019Incorporation
Statement of capital on 2019-08-06
  • GBP 1
(30 pages)