Associated Apothecaries Limited

General information

Name:

Associated Apothecaries Ltd

Office Address:

564 Beverley Road HU6 7LG Hull

Number: 05205295

Incorporation date: 2004-08-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Associated Apothecaries was created on 2004/08/13 as a Private Limited Company. The company's headquarters may be reached at Hull on 564 Beverley Road. If you have to contact this company by post, its area code is HU6 7LG. The company reg. no. for Associated Apothecaries Limited is 05205295. The company's classified under the NACE and SIC code 47730 meaning Dispensing chemist in specialised stores. 2022-11-30 is the last time when company accounts were filed.

From the data we have gathered, this limited company was created in August 2004 and has been overseen by six directors, and out of them four (Suk L., Xian T., Kah T. and Sie Y.) are still participating in the company's duties.

The companies that control this firm include: Origin Management Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hull at Buxworth Close, HU3 5DZ and was registered as a PSC under the registration number 12005042.

Financial data based on annual reports

Company staff

Suk L.

Role: Director

Appointed: 02 December 2019

Latest update: 29 January 2024

Xian T.

Role: Director

Appointed: 02 December 2019

Latest update: 29 January 2024

Kah T.

Role: Director

Appointed: 02 December 2019

Latest update: 29 January 2024

Sie Y.

Role: Director

Appointed: 02 December 2019

Latest update: 29 January 2024

People with significant control

Origin Management Limited
Address: 21 Buxworth Close, Hull, HU3 5DZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12005042
Notified on 2 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Raymond H.
Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control:
over 1/2 to 3/4 of shares
Patricia H.
Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 March 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 April 2016
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 19 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 March 2013
Annual Accounts 14 March 2014
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2019-11-30 (AA)
filed on: 23rd, April 2020
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Intandem Accountancy Limited

Address:

Faraday House C/o Marshall & Co Wolfreton Drive, Anlaby

Post code:

HU10 7BY

City / Town:

Hull

Accountant/Auditor,
2012 - 2013

Name:

Intandem Accountancy Limited

Address:

Faraday House C/o Marshall & Co Wolfreton Drive Anlaby

Post code:

HU10 7BY

City / Town:

Hull

Accountant/Auditor,
2015 - 2014

Name:

Intandem Accountancy Limited

Address:

Faraday House C/o Marshall & Co Wolfreton Drive, Anlaby

Post code:

HU10 7BY

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
19
Company Age

Similar companies nearby

Closest companies