UKBizDB.co.uk

SUCCESS FINANCIAL LIMITED

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

This company is commonly known as Success Financial Limited. The company was founded 4 years ago and was given the registration number 12286610. The firm's registered office is in HALIFAX. You can find them at 16 Lord Street, , Halifax, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:SUCCESS FINANCIAL LIMITED
Company Number:12286610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:16 Lord Street, Halifax, United Kingdom, HX1 5AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Lord Street, Halifax, United Kingdom, HX1 5AE

Director07 June 2023Active
134, Gibbet Street, Halifax, England, HX1 5LE

Secretary08 May 2020Active
16, Lord Street, Halifax, United Kingdom, HX1 5AE

Director01 May 2023Active
4, Clover Hill Close, Halifax, England, HX1 2BS

Director10 January 2020Active
16, Lord Street, Halifax, United Kingdom, HX1 5AE

Director29 October 2019Active
16, Lord Street, Halifax, United Kingdom, HX1 5AE

Director04 April 2023Active
16, Lord Street, Halifax, United Kingdom, HX1 5AE

Director29 October 2019Active
16, Lord Street, Halifax, United Kingdom, HX1 5AE

Director29 October 2019Active

People with Significant Control

Mr Umar Malik
Notified on:19 June 2023
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:16, Lord Street, Halifax, United Kingdom, HX1 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Faisal Chaudhry
Notified on:01 May 2023
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:16, Lord Street, Halifax, United Kingdom, HX1 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Faisal Chaudhry
Notified on:08 May 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:4, Clover Hill Close, Halifax, England, HX1 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Uzmah Saghir
Notified on:29 October 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:16, Lord Street, Halifax, United Kingdom, HX1 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Narendra Kumar
Notified on:29 October 2019
Status:Active
Date of birth:August 1954
Nationality:Indian
Country of residence:United Kingdom
Address:16, Lord Street, Halifax, United Kingdom, HX1 5AE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-07Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-24Officers

Termination secretary company with name termination date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Appoint person secretary company with name date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.