Castle Pharmacy Limited


Castle Pharmacy started in year 2005 as Private Limited Company with registration number NI056054. The Castle Pharmacy company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in at 16 Mount Charles. Postal code: BT7 1NZ.

At present there are 2 directors in the the company, namely Ciara D. and Lee D.. In addition one secretary - Ciara D. - is with the firm. Currenlty, the company lists one former director, whose name is Stephen M. and who left the the company on 7 February 2019. In addition, there is one former secretary - Lee D. who worked with the the company until 7 February 2019.

Castle Pharmacy Limited Address / Contact

Office Address 16 Mount Charles
Office Address2 Belfast
Town
Post code BT7 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI056054
Date of Incorporation Fri, 29th Jul 2005
Industry Dispensing chemist in specialised stores
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Ciara D.

Position: Director

Appointed: 07 February 2019

Ciara D.

Position: Secretary

Appointed: 07 February 2019

Lee D.

Position: Director

Appointed: 29 July 2005

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 29 July 2005

Resigned: 29 July 2005

Lee D.

Position: Secretary

Appointed: 29 July 2005

Resigned: 07 February 2019

Stephen M.

Position: Director

Appointed: 29 July 2005

Resigned: 07 February 2019

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Ciara D. This PSC and has 25-50% shares. Another one in the persons with significant control register is Lee D. This PSC owns 75,01-100% shares. Then there is Stephen M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Ciara D.

Notified on 1 April 2019
Nature of control: 25-50% shares

Lee D.

Notified on 29 July 2016
Nature of control: 75,01-100% shares

Stephen M.

Notified on 29 July 2016
Ceased on 7 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-31
Net Worth568 218583 251561 631
Balance Sheet
Cash Bank In Hand404 094326 174258 920
Current Assets1 083 122912 012941 688
Debtors589 993498 408595 425
Intangible Fixed Assets457 606305 072152 538
Net Assets Liabilities Including Pension Asset Liability568 218583 251561 631
Stocks Inventory89 03587 43087 343
Tangible Fixed Assets59 262152 494169 376
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve568 216583 249561 629
Shareholder Funds568 218583 251561 631
Other
Accruals Deferred Income  15 300
Creditors Due After One Year411 156393 574380 624
Creditors Due Within One Year608 945381 059294 353
Fixed Assets516 868457 566321 914
Intangible Fixed Assets Aggregate Amortisation Impairment1 067 7381 220 2721 372 806
Intangible Fixed Assets Amortisation Charged In Period 152 534152 534
Intangible Fixed Assets Cost Or Valuation1 525 3441 525 3441 525 344
Net Current Assets Liabilities474 177530 953647 335
Number Shares Allotted 22
Par Value Share 11
Provisions For Liabilities Charges11 67111 69411 694
Share Capital Allotted Called Up Paid222
Tangible Fixed Assets Additions 105 75133 849
Tangible Fixed Assets Cost Or Valuation88 453194 204228 053
Tangible Fixed Assets Depreciation29 19141 71058 677
Tangible Fixed Assets Depreciation Charged In Period 12 51916 967
Total Assets Less Current Liabilities991 045988 519969 249
Amount Specific Advance Or Credit Directors 95 762 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 16 Mount Charles Belfast BT7 1NZ to 58 Waterfoot Park, Londonderry Waterfoot Park Londonderry BT47 6SX on January 2, 2024
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements