Alrahi & Singh Limited

General information

Name:

Alrahi & Singh Ltd

Office Address:

113 Lanehouse Road Thornaby TS17 8AB Stockton-on-tees

Number: 07276011

Incorporation date: 2010-06-07

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07276011 fourteen years ago, Alrahi & Singh Limited was set up as a Private Limited Company. The current office address is 113 Lanehouse Road, Thornaby Stockton-on-tees. The enterprise's principal business activity number is 47730, that means Dispensing chemist in specialised stores. February 28, 2022 is the last time when company accounts were reported.

This limited company owes its well established position on the market and permanent improvement to a team of four directors, specifically Sidra A., Sandeep K., Iqbal S. and Asif A., who have been in charge of the company since 2021. In order to provide support to the directors, the limited company has been utilizing the skills of Iqbal S. as a secretary for the last fourteen years.

Executives who have control over the firm are as follows: Iqbal S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Asif A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sidra A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sidra A.

Role: Director

Appointed: 01 November 2021

Latest update: 2 March 2024

Sandeep K.

Role: Director

Appointed: 01 November 2021

Latest update: 2 March 2024

Iqbal S.

Role: Director

Appointed: 07 June 2010

Latest update: 2 March 2024

Iqbal S.

Role: Secretary

Appointed: 07 June 2010

Latest update: 2 March 2024

Asif A.

Role: Director

Appointed: 07 June 2010

Latest update: 2 March 2024

People with significant control

Iqbal S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Asif A.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sidra A.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandeep K.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 December 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 September 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 4 July 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 26 April 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 April 2013
Annual Accounts 11 February 2014
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/10/18 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

26 Redewater Road

Post code:

NE4 9UD

City / Town:

Fenham

HQ address,
2013

Address:

26 Redewater Road

Post code:

NE4 9UD

City / Town:

Fenham

HQ address,
2014

Address:

26 Redewater Road

Post code:

NE4 9UD

City / Town:

Fenham

HQ address,
2015

Address:

26 Redewater Road

Post code:

NE4 9UD

City / Town:

Fenham

Accountant/Auditor,
2013

Name:

Grier Accountants Limited

Address:

3 Picktree Lane

Post code:

DH3 3SS

City / Town:

Chester Le Street

Accountant/Auditor,
2015

Name:

Grier & Co Accountants Limited

Address:

35 Priestgate

Post code:

DL1 1NG

City / Town:

Darlington

Accountant/Auditor,
2012

Name:

Grier Accountants Limited

Address:

3 Picktree Lane

Post code:

DH3 3SS

City / Town:

Chester Le Street

Accountant/Auditor,
2014 - 2016

Name:

Grier & Co Accountants Limited

Address:

35 Priestgate

Post code:

DL1 1NG

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
13
Company Age

Similar companies nearby

Closest companies