Middlewich
Cheshire
CW10 0HP
Director Name | Mrs Claire Candida Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(10 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Backstone Business Centre Suite 2 Saltaire Road Shipley BD18 3HH |
Director Name | Mr Raman Sharma |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 90 Otley Road Shipley West Yorkshire BD18 2BH |
Director Name | Mrs Susan Isobel Wood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 39 Emmott Drive Rawdon Leeds LS19 6RE |
Director Name | Mr Duncan Robert Petty |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Brook Royd Weeton Lane Weeton Leeds LS17 0AN |
Director Name | Mr Imran Younis |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 2017) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pasture Lane Clayton Bradford West Yorkshire BD14 6JY |
Director Name | Mr Mohammed Zabair Nazir |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 June 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 Grange Park Drive Bingley West Yorkshire BD16 1NJ |
Director Name | Mr Amir Zaheer Ahmed |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Backstone Business Centre Suite 2 Saltaire Road Shipley BD18 3HH |
Registered Address | Backstone Business Centre Suite 2 Saltaire Road Shipley BD18 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
2 at £1 | Imran Younis 25.00% Ordinary |
---|---|
2 at £1 | Mohammed Zubair Nazir 25.00% Ordinary |
2 at £1 | Raman Sharma 25.00% Ordinary |
1 at £1 | Duncan Robert Petty 12.50% Ordinary |
1 at £1 | Susan Isobel Wood 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,344 |
Cash | £749 |
Current Liabilities | £136,729 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (10 months ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
23 June 2020 | Delivered on: 2 July 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
4 November 2017 | Termination of appointment of Duncan Robert Petty as a director on 3 November 2017 (1 page) |
12 July 2017 | Termination of appointment of Imran Younis as a director on 12 July 2017 (1 page) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 June 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 May 2016 | Appointment of Mr Amir Zaheer Ahmed as a director on 17 May 2016 (2 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
29 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Termination of appointment of Susan Isobel Wood as a director on 16 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Raman Sharma as a director on 31 March 2015 (1 page) |
2 June 2015 | Director's details changed for Mr Mohammed Zubair Nasir on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Mohammed Zubair Nasir on 2 June 2015 (2 pages) |
2 February 2015 | Registered office address changed from 18 Dovesdale Road Bradford West Yorkshire BD5 9QB to 90 Otley Road Shipley West Yorkshire BD18 2BH on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 18 Dovesdale Road Bradford West Yorkshire BD5 9QB to 90 Otley Road Shipley West Yorkshire BD18 2BH on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 February 2014 | Statement of capital following an allotment of shares on 2 January 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 2 January 2013
|
14 February 2014 | Appointment of Mr Imran Younis as a director (2 pages) |
14 February 2014 | Appointment of Mr Mohammed Zubair Nasir as a director (2 pages) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Appointment of Mr Duncan Robert Petty as a director (2 pages) |
14 February 2014 | Appointment of Mrs Susan Isobel Wood as a director (2 pages) |
13 February 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
20 January 2012 | Incorporation
|