Runcorn
WA7 6RN
Director Name | Mr Maximilian Charles Hanson |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillfield Norton Cross Runcorn WA7 6RN |
Director Name | Mr Abrahim Khodadi |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW |
Director Name | Mr Mahmoud Khodadi |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW |
Registered Address | 9 Hillfield Norton Cross Runcorn WA7 6RN |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Norton North |
Built Up Area | Runcorn |
2 at £1 | Hanson Brothers LTD 50.00% Ordinary |
---|---|
1 at £1 | Ak Capitals LTD 25.00% Ordinary |
1 at £1 | Mk Parsan LTD 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
3 November 2022 | Delivered on: 4 November 2022 Persons entitled: Msif Business Growth Loans Limited Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge. Outstanding |
---|
19 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
1 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
4 November 2022 | Registration of charge 091184390001, created on 3 November 2022 (32 pages) |
2 November 2022 | Cessation of Maximilian Charles Hanson as a person with significant control on 18 November 2019 (1 page) |
1 November 2022 | Notification of Hanson Brothers Ltd as a person with significant control on 18 November 2019 (2 pages) |
1 November 2022 | Cessation of Matthew Laurence Hanson as a person with significant control on 18 November 2019 (1 page) |
31 October 2022 | Notification of Vishagan Sulur Vanangamudi as a person with significant control on 2 November 2020 (2 pages) |
24 August 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
8 December 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
8 November 2021 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to 9 Hillfield Norton Cross Runcorn WA7 6RN on 8 November 2021 (1 page) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
5 February 2021 | Confirmation statement made on 18 November 2020 with updates (5 pages) |
25 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
16 March 2020 | Resolutions
|
16 March 2020 | Change of name notice (2 pages) |
10 January 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
7 January 2020 | Second filing of a statement of capital following an allotment of shares on 2 December 2019
|
9 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
20 November 2019 | Registered office address changed from Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 20 November 2019 (1 page) |
18 November 2019 | Termination of appointment of Abrahim Khodadi as a director on 15 August 2019 (1 page) |
18 November 2019 | Cessation of Mahmoud Khodadi as a person with significant control on 15 August 2019 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
18 November 2019 | Termination of appointment of Mahmoud Khodadi as a director on 15 August 2019 (1 page) |
18 November 2019 | Cessation of Abrahim Khodadi as a person with significant control on 15 August 2019 (1 page) |
28 October 2019 | Total exemption full accounts made up to 30 January 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 January 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 30 January 2017 (7 pages) |
13 July 2017 | Cessation of Mahmoud Khodadi as a person with significant control on 7 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 July 2017 | Cessation of Mahmoud Khodadi as a person with significant control on 7 July 2017 (1 page) |
13 July 2017 | Cessation of Mahmoud Khodadi as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2017 | Notification of Mahmoud Khodadi as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Mahmoud Khodadi as a person with significant control on 7 July 2017 (2 pages) |
12 July 2017 | Notification of Mahmoud Khodadi as a person with significant control on 7 July 2017 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 January 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 January 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 October 2015 | Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page) |
19 October 2015 | Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
13 July 2015 | Registered office address changed from Neurolab Uk Ltd Challenge Way Bradford West Yorkshire BD4 8NW England to Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 9 Hillfield Norton Runcorn Cheshire WA7 6RN United Kingdom to Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Neurolab Uk Ltd Challenge Way Bradford West Yorkshire BD4 8NW England to Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 9 Hillfield Norton Runcorn Cheshire WA7 6RN United Kingdom to Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 13 July 2015 (1 page) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|