This company is commonly known as Arif Esmail & Co Limited. The company was founded 24 years ago and was given the registration number 03776805. The firm's registered office is in BEDFORD. You can find them at 43a Tithe Barn, Wootton, Bedford, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | ARIF ESMAIL & CO LIMITED |
---|---|---|
Company Number | : | 03776805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1999 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43a Tithe Barn, Wootton, Bedford, United Kingdom, MK43 9EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Grove Farm Park, Northwood, United Kingdom, HA6 2BQ | Secretary | 25 May 1999 | Active |
36 Grove Farm Park, Northwood, United Kingdom, HA6 2BQ | Director | 25 May 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 May 1999 | Active |
5 South View, High Street, Roade, NN7 2NS | Director | 16 August 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 May 1999 | Active |
Mr Arif Esmail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Grove Farm Park, Northwood, United Kingdom, HA6 2BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Change person secretary company with change date. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2022-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Officers | Change person secretary company with change date. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Change of name | Certificate change of name company. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Restoration | Administrative restoration company. | Download |
2018-11-06 | Gazette | Gazette dissolved compulsory. | Download |
2018-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-08-21 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.