General information

Name:

Shealmore Ltd

Office Address:

242 Yorkshire Street OL16 2DP Rochdale

Number: 09801764

Incorporation date: 2015-09-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this firm was registered is 2015-09-30. Started under no. 09801764, the firm operates as a Private Limited Company. You can reach the office of the company during its opening times under the following address: 242 Yorkshire Street, OL16 2DP Rochdale. This business's registered with SIC code 47730 and their NACE code stands for Dispensing chemist in specialised stores. Shealmore Ltd reported its latest accounts for the financial year up to 30th November 2022. Its most recent confirmation statement was submitted on 12th September 2023.

Considering the company's size, it became unavoidable to find new executives: Saira P. and Shahed H. who have been working together since September 2023 to fulfil their statutory duties for this specific business.

The companies with significant control over this firm are: Sh Pharmacore Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rochdale at Oulder Hill Drive, OL11 5LB and was registered as a PSC under the reg no 11983116.

Financial data based on annual reports

Company staff

Saira P.

Role: Director

Appointed: 05 September 2023

Latest update: 28 March 2024

Shahed H.

Role: Director

Appointed: 02 December 2019

Latest update: 28 March 2024

People with significant control

Sh Pharmacore Limited
Address: 54 Oulder Hill Drive, Rochdale, OL11 5LB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11983116
Notified on 2 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Yasmin C.
Notified on 21 June 2018
Ceased on 2 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zaheer C.
Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control:
substantial control or influence
right to manage directors
Javed C.
Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 30th Nov 2022 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
8
Company Age

Closest Companies - by postcode