Didsbury
Manchester
M20 6JW
Director Name | Mr Paul Benson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 21a Ladythorn Road Bramhall Stockport Cheshire SK7 2EP |
Registered Address | 117 Atwood Road Didsbury Manchester M20 6JW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Malcolm James Brown 33.33% Ordinary |
---|---|
1 at £1 | Malcolm James Brown 33.33% Ordinary B |
1 at £1 | Paul Benson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,301 |
Cash | £168,877 |
Current Liabilities | £358,988 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
22 December 2020 | Delivered on: 5 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold land known as 28 flixton road, urmston, manchester, M41 5AA as set out in the lease between (1) trafford borough council and (2) malphapharm LTD. Outstanding |
---|---|
22 December 2020 | Delivered on: 5 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 December 2020 | Delivered on: 5 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 July 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
---|---|
7 July 2017 | Notification of Malcolm Brown as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Paul Benson as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 July 2017 | Resolutions
|
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
14 October 2014 | Resolutions
|
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Statement of capital following an allotment of shares on 10 February 2013
|
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 January 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|