Company NameAllbro's Pharmacy Ltd
DirectorsMudassar Sheikh and Mukaram Sheikh
Company StatusActive
Company Number07132172
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Mudassar Sheikh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 week, 4 days after company formation)
Appointment Duration14 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address56 Parksway
Prestwich
Manchester
M25 0JB
Director NameMr Mukaram Sheikh
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 week, 4 days after company formation)
Appointment Duration14 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address56 Parksway
Prestwich
Manchester
M25 0JB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameBilal Sheikh
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Parksway
Prestwich
Manchester
M25 0JB

Contact

Websitepharmacykwik.co.uk

Location

Registered Address56 Parksway
Prestwich
Manchester
M25 0JB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mukaram Sheikh
50.00%
Ordinary
1 at £1Musassar Sheikh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,236
Cash£14,841
Current Liabilities£73,991

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return16 August 2022 (1 year, 8 months ago)
Next Return Due30 August 2023 (overdue)

Charges

24 April 2020Delivered on: 11 May 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
31 July 2023Current accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
22 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
1 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
11 May 2020Registration of charge 071321720001, created on 24 April 2020 (52 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
16 August 2018Cessation of Bilal Sheikh as a person with significant control on 2 July 2018 (1 page)
16 August 2018Notification of Tabassum Sheikh as a person with significant control on 2 July 2018 (2 pages)
14 August 2018Termination of appointment of Bilal Sheikh as a director on 14 August 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(4 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Appointment of Bilal Sheikh as a director on 1 April 2014 (2 pages)
16 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Appointment of Bilal Sheikh as a director on 1 April 2014 (2 pages)
16 April 2015Appointment of Bilal Sheikh as a director on 1 April 2014 (2 pages)
23 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
23 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
23 October 2011Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 23 October 2011 (1 page)
23 October 2011Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 23 October 2011 (1 page)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
2 February 2010Appointment of Mr Mudassar Sheikh as a director (2 pages)
2 February 2010Appointment of Mr Mudassar Sheikh as a director (2 pages)
1 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
1 February 2010Appointment of Mr Mukaram Sheikh as a director (2 pages)
1 February 2010Appointment of Mr Mukaram Sheikh as a director (2 pages)
1 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
21 January 2010Incorporation (22 pages)
21 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 January 2010Incorporation (22 pages)
21 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)