N & B CHEMISTS LIMITED
Status | ACTIVE |
Company No. | 01901636 |
Category | Private Limited Company |
Incorporated | 02 Apr 1985 |
Age | 39 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
N & B CHEMISTS LIMITED is an active private limited company with number 01901636. It was incorporated 39 years, 2 months, 2 days ago, on 02 April 1985. The company address is 1 Liddell Terrace 1 Liddell Terrace, Gateshead, NE8 1YN, Tyne And Wear.
Company Fillings
Change to a person with significant control
Date: 13 May 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jeseem Mohamed
Change date: 2024-01-15
Documents
Change to a person with significant control
Date: 10 May 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Saima Akram
Change date: 2024-01-15
Documents
Confirmation statement with updates
Date: 10 May 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-16
Officer name: Mrs Jeseem Mohamed
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Pallath Kunjumoiden Kunju Mohamed
Change date: 2024-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharmena Mohamed
Termination date: 2024-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-16
Officer name: Qasim Akram
Documents
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jeseem Mohamed
Change date: 2024-01-16
Documents
Notification of a person with significant control
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeseem Mohamed
Notification date: 2024-01-15
Documents
Notification of a person with significant control
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Noorjahan Mohamed
Notification date: 2024-01-15
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Cessation of a person with significant control
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pallath Kunjumoiden Kunju Mohamed
Cessation date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 18 Dec 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saima Akram
Notification date: 2023-09-18
Documents
Change to a person with significant control
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-18
Psc name: Mr Ayaz Akram
Documents
Appoint person director company with name date
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Qasim Akram
Appointment date: 2023-12-15
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 02 May 2021
Action Date: 02 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharmina Mohamed
Change date: 2021-05-02
Documents
Change person director company with change date
Date: 02 May 2021
Action Date: 02 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-02
Officer name: Nooji Mohamed
Documents
Change person secretary company with change date
Date: 02 May 2021
Action Date: 02 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nooji Mohamed
Change date: 2021-05-02
Documents
Confirmation statement with updates
Date: 02 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Move registers to registered office company with new address
Date: 16 Jan 2016
Category: Address
Type: AD04
New address: 1 Liddell Terrace Bensham Gateshead Tyne and Wear NE8 1YN
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change sail address company with old address new address
Date: 06 Jan 2015
Category: Address
Type: AD02
New address: 44 Caldwell Road Birmingham B9 5TQ
Old address: C/O Joseph Miller & Co Milburn House Dean Street Newcastle upon Tyne NE1 1LE
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-31
Officer name: Sharmina Mohamed
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 05 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Saima Akram
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeseem Mohamed
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Sharmina Mohamed
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ayaz Akram
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Apr 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 20 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/03/07--------- £ si 78@1=78 £ ic 2/80
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 14 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 07 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 09 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 08 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; change of members
Documents
Some Companies
HARBOURSIDE LEISURE MANAGEMENT COMPANY LIMITED
CREST HOUSE, PYRCROFT ROAD,SURREY,KT16 9GN
Number: | 05169141 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 10053145 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDEN CONSULTING SERVICES LTD
5 HOLLY MEWS,LIVERPOOL,L23 2QY
Number: | 10172392 |
Status: | ACTIVE |
Category: | Private Limited Company |
50B, THE FARTHINGS,NOTTINGHAM,NG7 2BA
Number: | 09932951 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 YOXALL HOUSE,LONDON,W10 5JA
Number: | 08890396 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BRIDGE STREET,MONMOUTHSHIRE,NP15 1BQ
Number: | 11517464 |
Status: | ACTIVE |
Category: | Private Limited Company |