Ponteland
Newcastle Upon Tyne
NE20 9UX
Director Name | Mr Ghulam Murtaza |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2010(2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodburn Avenue Newcastle Upon Tyne NE4 9EL |
Director Name | Mr Paresh Kumar Kotecha |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 427 Gleneagles Avenue Leicester Leicestershire LE4 7YJ |
Website | www.saviourspharma.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2064069 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ariston House Albany Road Gateshead NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,808 |
Cash | £33,075 |
Current Liabilities | £34,329 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
24 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 June 2017 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Ariston House Albany Road Gateshead NE8 3AT on 18 June 2017 (1 page) |
18 June 2017 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Ariston House Albany Road Gateshead NE8 3AT on 18 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Ghulam Murtaza on 6 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Termination of appointment of Paresh Kumar Kotecha as a director on 3 May 2016 (1 page) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Ghulam Murtaza on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Paresh Kumar Kotecha as a director on 3 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 April 2013 | Amended accounts made up to 31 May 2012 (5 pages) |
3 April 2013 | Amended accounts made up to 31 May 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 October 2012 | Director's details changed for Ghulam Murtaza on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Ghulam Murtaza on 18 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 6 May 2012 (5 pages) |
20 June 2012 | Annual return made up to 6 May 2012 (5 pages) |
20 June 2012 | Annual return made up to 6 May 2012 (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Registered office address changed from 30 Nelson Street Leicester LE1 7BA United Kingdom on 20 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from 30 Nelson Street Leicester LE1 7BA United Kingdom on 20 September 2010 (2 pages) |
19 July 2010 | Director's details changed (2 pages) |
19 July 2010 | Director's details changed (2 pages) |
9 July 2010 | Appointment of Othman Selim Rasul as a director (2 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
9 July 2010 | Appointment of Othman Selim Rasul as a director (2 pages) |
9 July 2010 | Appointment of Ghulam Murtaza as a director (2 pages) |
9 July 2010 | Appointment of Ghulam Murtaza as a director (2 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
6 May 2010 | Incorporation (35 pages) |
6 May 2010 | Incorporation (35 pages) |