UKBizDB.co.uk

DUNSTONES CHEMIST LIMITED

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

This company is commonly known as Dunstones Chemist Limited. The company was founded 19 years ago and was given the registration number 05215847. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:DUNSTONES CHEMIST LIMITED
Company Number:05215847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Neville Road, Shirley, Solihull, England, B90 2QX

Director01 June 2021Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Secretary01 September 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary26 August 2004Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director01 September 2004Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director01 September 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director26 August 2004Active

People with Significant Control

Mr Muntazir Murtaza Bhimani
Notified on:01 June 2021
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:95, Neville Road, Solihull, England, B90 2QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Feeroze Ali
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:41, Wheeleys Road, Birmingham, England, B15 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jamila Ali
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:41, Wheeleys Road, Birmingham, England, B15 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Gazette

Gazette filings brought up to date.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Accounts

Change account reference date company previous shortened.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Address

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

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Change person secretary company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.