UKBizDB.co.uk

APKSM-PHARM786 LTD

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

This company is commonly known as Apksm-pharm786 Ltd. The company was founded 5 years ago and was given the registration number 11497009. The firm's registered office is in HUDDERSFIELD. You can find them at Ellerslie House, Queens Road, Huddersfield, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:APKSM-PHARM786 LTD
Company Number:11497009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
248, Lockwood Road, Huddersfield, England, HD1 3TG

Director01 July 2019Active
248, Lockwood Road, Huddersfield, England, HD1 3TG

Director01 July 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director02 August 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director02 August 2018Active

People with Significant Control

Mr Nazia Bibi Khan
Notified on:01 July 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:248, Lockwood Road, Huddersfield, England, HD1 3TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Qumar Khan
Notified on:01 July 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:248, Lockwood Road, Huddersfield, England, HD1 3TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Asima Parveen Khan
Notified on:02 August 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Suleman Ahmed Malik
Notified on:02 August 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-02-13Gazette

Gazette filings brought up to date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Address

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

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Address

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

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Address

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

Download

Copyright © 2024. All rights reserved.