Trafford Park
Manchester
M17 1AY
Director Name | Mr Arshied Mamud Akram |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY |
Director Name | Mr Amjed Akram |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2018) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA |
Director Name | Mr Arshied Mamud Akram |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 December 2015) |
Role | Packaging |
Country of Residence | England |
Correspondence Address | Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY |
Director Name | Mrs Mouna Zaoui |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(1 year after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 29 September 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA |
Director Name | Mrs Mouna Zaoui |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(1 year after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 29 September 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA |
Director Name | Mr Arshied Akram |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2019) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA |
Registered Address | Unit 27- Westbrook Park Westbrook Road Trafford Park Manchester M17 1AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
3 December 2023 | Application to strike the company off the register (1 page) |
---|---|
2 December 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
22 November 2023 | Withdraw the company strike off application (1 page) |
19 November 2023 | Application to strike the company off the register (1 page) |
28 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
13 July 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Arshied Akram as a director on 1 November 2019 (1 page) |
23 December 2019 | Appointment of Mr Amjed Akram as a director on 1 November 2019 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
14 May 2019 | Registered office address changed from Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA England to Unit 27- Westbrook Park Westbrook Road Trafford Park Manchester M17 1AY on 14 May 2019 (1 page) |
30 January 2019 | Director's details changed for Mr Arshad Akram on 29 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
8 June 2018 | Appointment of Mr Arshad Akram as a director on 1 April 2018 (2 pages) |
8 June 2018 | Termination of appointment of Amjed Akram as a director on 1 April 2018 (1 page) |
22 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
1 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
28 January 2017 | Director's details changed for Mr Amjad Akram on 20 January 2017 (2 pages) |
28 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
28 January 2017 | Director's details changed for Mr Amjad Akram on 20 January 2017 (2 pages) |
30 September 2016 | Termination of appointment of Mouna Zaoui as a director on 29 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Mouna Zaoui as a director on 29 September 2016 (1 page) |
14 September 2016 | Appointment of Ms Mouna Zaoui as a director on 5 September 2016 (2 pages) |
14 September 2016 | Appointment of Ms Mouna Zaoui as a director on 5 September 2016 (2 pages) |
13 August 2016 | Appointment of Mr Amjad Akram as a director on 2 October 2015 (2 pages) |
13 August 2016 | Appointment of Mr Amjad Akram as a director on 2 October 2015 (2 pages) |
13 August 2016 | Termination of appointment of Mouna Zaoui as a director on 1 November 2015 (1 page) |
13 August 2016 | Termination of appointment of Mouna Zaoui as a director on 1 November 2015 (1 page) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 January 2016 | Registered office address changed from Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY England to Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Arshied Akram as a director on 1 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Arshied Akram as a director on 1 December 2015 (1 page) |
7 January 2016 | Registered office address changed from Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY England to Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA on 7 January 2016 (1 page) |
23 November 2015 | Appointment of Mr Arshied Akram as a director on 23 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Arshied Akram as a director on 23 November 2015 (2 pages) |
6 October 2015 | Registered office address changed from Flat 4 26 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PH England to Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Arshied Mamud Akram as a director on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Miss Mouna Zaoui as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Miss Mouna Zaoui as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Arshied Mamud Akram as a director on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Flat 4 26 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PH England to Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
22 September 2015 | Registered office address changed from Flat 4 Peel Moat Road Heatonmoor Stockport SK4 4PH England to Flat 4 26 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PH on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Flat 4 Peel Moat Road Heatonmoor Stockport SK4 4PH England to Flat 4 26 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PH on 22 September 2015 (1 page) |
27 August 2015 | Company name changed pharmapackaging LIMITED\certificate issued on 27/08/15
|
27 August 2015 | Company name changed pharmapackaging LIMITED\certificate issued on 27/08/15
|
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|