UKBizDB.co.uk

A & P CONSULTANT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & P Consultant Ltd. The company was founded 5 years ago and was given the registration number 11954026. The firm's registered office is in WATFORD. You can find them at 42-44 Clarendon Road Clarendon Road, Suite 214, 2nd Floor, Watford, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:A & P CONSULTANT LTD
Company Number:11954026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 46900 - Non-specialised wholesale trade
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:42-44 Clarendon Road Clarendon Road, Suite 214, 2nd Floor, Watford, England, WD17 1JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Scotts Place,, 24 Scotts Road, Kent, Bromley, United Kingdom, BR1 3QD

Director18 April 2019Active
Oak House, Reeds Crescent, Office 3, Watford, England, WD24 4QP

Director18 April 2019Active

People with Significant Control

Mr Abdessatar Bougouffa
Notified on:08 November 2021
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Oak House, Reeds Crescent, Watford, England, WD24 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Chariloas George Harry Charilaou
Notified on:08 November 2021
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Oak House, Reeds Crescent, Watford, England, WD24 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Chirag Patel
Notified on:19 May 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Oak House, Reeds Crescent, Watford, England, WD24 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Chirag Patel
Notified on:18 April 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Gaith Ammouri
Notified on:18 April 2019
Status:Active
Date of birth:October 1979
Nationality:Jordanian
Country of residence:United Kingdom
Address:Suite 1, Scotts Place,, 24 Scotts Road, Bromley, United Kingdom, BR1 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Address

Change registered office address company with date old address new address.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-05-24Gazette

Gazette filings brought up to date.

Download
2022-05-21Accounts

Accounts with accounts type dormant.

Download
2022-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.