Prestwich
Manchester
M25 0JB
Director Name | Mr Mukaram Sheikh |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 56 Parksway Prestwich Manchester M25 0JB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Bilal Sheikh |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Parksway Prestwich Manchester M25 0JB |
Website | pharmacykwik.co.uk |
---|
Registered Address | 56 Parksway Prestwich Manchester M25 0JB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mukaram Sheikh 50.00% Ordinary |
---|---|
1 at £1 | Musassar Sheikh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,236 |
Cash | £14,841 |
Current Liabilities | £73,991 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 16 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 30 August 2023 (overdue) |
24 April 2020 | Delivered on: 11 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
31 October 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
31 July 2023 | Current accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
22 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
1 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
11 May 2020 | Registration of charge 071321720001, created on 24 April 2020 (52 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
16 August 2018 | Cessation of Bilal Sheikh as a person with significant control on 2 July 2018 (1 page) |
16 August 2018 | Notification of Tabassum Sheikh as a person with significant control on 2 July 2018 (2 pages) |
14 August 2018 | Termination of appointment of Bilal Sheikh as a director on 14 August 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Appointment of Bilal Sheikh as a director on 1 April 2014 (2 pages) |
16 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Appointment of Bilal Sheikh as a director on 1 April 2014 (2 pages) |
16 April 2015 | Appointment of Bilal Sheikh as a director on 1 April 2014 (2 pages) |
23 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
23 October 2011 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 23 October 2011 (1 page) |
23 October 2011 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 23 October 2011 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
2 February 2010 | Appointment of Mr Mudassar Sheikh as a director (2 pages) |
2 February 2010 | Appointment of Mr Mudassar Sheikh as a director (2 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
1 February 2010 | Appointment of Mr Mukaram Sheikh as a director (2 pages) |
1 February 2010 | Appointment of Mr Mukaram Sheikh as a director (2 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
21 January 2010 | Incorporation (22 pages) |
21 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 January 2010 | Incorporation (22 pages) |
21 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |